Search icon

TECHNIMETALS, INC.

Company Details

Entity Name: TECHNIMETALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: P06000157680
FEI/EIN Number 208119045
Address: 108 Lighthouse Drive, Jupiter, FL, 33469, US
Mail Address: 108 Lighthouse Drive, Jupiter, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TECHNIMETALS, INC. CASH BALANCE PLAN 2023 208119045 2024-05-29 TECHNIMETALS, INC 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 331200
Sponsor’s telephone number 6172125634
Plan sponsor’s address 140 INTERCOASTAL POINTE DR UNIT 110, UNIT 110, JUPITER, FL, 33477
TECHNIMETALS, INC. CASH BALANCE PLAN 2022 208119045 2023-04-18 TECHNIMETALS, INC 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 331200
Sponsor’s telephone number 6172125634
Plan sponsor’s address 140 INTERCOASTAL POINTE DR UNIT 110, UNIT 110, JUPITER, FL, 33477
TECHNIMETALS, INC 401(K) PLAN 2021 208119045 2022-08-01 TECHNIMETALS, INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 331200
Sponsor’s telephone number 6172125634
Plan sponsor’s address 140 INTRACOASTAL POINTE DR., UNIT 110, JUPITER, FL, 33477
TECHNIMETALS, INC. CASH BALANCE PLAN 2021 208119045 2022-08-24 TECHNIMETALS, INC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 331200
Sponsor’s telephone number 6172125634
Plan sponsor’s address 140 INTERCOASTAL POINTE DR UNIT 110, UNIT 110, JUPITER, FL, 33477
TECHNIMETALS, INC 401(K) PLAN 2020 208119045 2021-10-04 TECHNIMETALS, INC 5
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 331200
Sponsor’s telephone number 6172125634
Plan sponsor’s address 140 INTRACOASTAL POINTE DR., UNIT 110, JUPITER, FL, 33477
TECHNIMETALS, INC 401(K) PLAN 2020 208119045 2022-07-18 TECHNIMETALS, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 331200
Sponsor’s telephone number 6172125634
Plan sponsor’s address 140 INTRACOASTAL POINTE DR., UNIT 110, JUPITER, FL, 33477
TECHNIMETALS, INC. CASH BALANCE PLAN 2020 208119045 2021-10-08 TECHNIMETALS, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 331200
Sponsor’s telephone number 6172125634
Plan sponsor’s address 140 INTRACOASTAL POINTE DR., UNIT 110, JUPITER, FL, 33477
TECHNIMETALS, INC 401(K) PLAN 2019 208119045 2020-10-15 TECHNIMETALS, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 331200
Sponsor’s telephone number 6172125634
Plan sponsor’s address 1016 CLEMONS STREET, UNIT 304, JUPITER, FL, 33477
TECHNIMETALS, INC 401(K) PLAN 2018 208119045 2020-10-15 TECHNIMETALS, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 331200
Sponsor’s telephone number 6172125634
Plan sponsor’s address 1016 CLEMONS STREET, UNIT 304, JUPITER, FL, 33477
TECHNIMETALS, INC 401(K) PLAN 2018 208119045 2019-10-14 TECHNIMETALS, INC 2
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 331200
Sponsor’s telephone number 6172125634
Plan sponsor’s address 1016 CLEMONS STREET, UNIT 304, JUPITER, FL, 33477

Agent

Name Role Address
BERUBE MICHAEL R Agent 108 Lighthouse Drive, Jupiter, FL, 33469

President

Name Role Address
BERUBE MICHAEL R President 108 Lighthouse Dr, Jupiter, FL, 33469

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-15 108 Lighthouse Drive, Jupiter, FL 33469 No data
CHANGE OF MAILING ADDRESS 2024-01-15 108 Lighthouse Drive, Jupiter, FL 33469 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 108 Lighthouse Drive, Jupiter, FL 33469 No data
REINSTATEMENT 2020-11-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-19 BERUBE, MICHAEL R No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-11-09
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State