Entity Name: | R.E.P. CONSTRUCTION COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Nov 2006 (18 years ago) |
Document Number: | P06000148675 |
FEI/EIN Number | 205975516 |
Address: | 361 12TH STREET NE, NAPLES, FL, 34120, US |
Mail Address: | 361 12TH STREET NE, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REP 401K PSP | 2023 | 205975516 | 2024-07-31 | R.E.P. CONSTRUCTION COMPANY, INC. | 2 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-31 |
Name of individual signing | DUSTIN POORE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 2394386700 |
Plan sponsor’s address | 4760 ENTERPRISE AVENUE, SUITE 406, NAPLES, FL, 34104 |
Signature of
Role | Plan administrator |
Date | 2023-09-28 |
Name of individual signing | DUSTIN POORE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
POORE ROBERT E | Agent | 361 12TH STREET NE, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
POORE ROBERT E | President | 361 12TH STREET NE, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
Poore Dustin E | Seni | 4496 W Alhambra, Naples, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-12-01 | 361 12TH STREET NE, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2025-12-01 | 361 12TH STREET NE, NAPLES, FL 34120 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State