Search icon

BCPEABODY CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: BCPEABODY CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jan 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Dec 2010 (14 years ago)
Document Number: P07000011552
FEI/EIN Number 208397671
Address: 1802 N. Howard Ave, P. O. Box 4528, Tampa, FL, 33607-9998, US
Mail Address: 1802 N. Howard Ave, P. O. Box 4528, Tampa, FL, 33607-9998, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BCPEABODY CONSTRUCTION SVCS, INC. 401(K) P/S PLAN 2019 208397671 2020-12-18 BCPEABODY CONSTRUCTION SERVICES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 8134221496
Plan sponsor’s address 15445 N NEBRASKA AVE STE 100, LUTZ, FL, 33549

Plan administrator’s name and address

Administrator’s EIN 208397671
Plan administrator’s name BCPEABODY CONSTRUCTION SERVICES, INC.
Plan administrator’s address 15445 N NEBRASKA AVE STE 100, LUTZ, FL, 33549
Administrator’s telephone number 8134221496

Signature of

Role Plan administrator
Date 2020-12-18
Name of individual signing ROBERT CARPENTER
Valid signature Filed with authorized/valid electronic signature
BCPEABODY CONSTRUCTION SVCS, INC. 401(K) P/S PLAN 2018 208397671 2019-10-15 BCPEABODY CONSTRUCTION SERVICES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 8139617300
Plan sponsor’s address 15445 N NEBRASKA AVE STE 100, LUTZ, FL, 33549

Plan administrator’s name and address

Administrator’s EIN 208397671
Plan administrator’s name BCPEABODY CONSTRUCTION SERVICES, INC.
Plan administrator’s address 15445 N NEBRASKA AVE STE 100, LUTZ, FL, 33549
Administrator’s telephone number 8139617300

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing ROBERT CARPENTER
Valid signature Filed with authorized/valid electronic signature
BCPEABODY CONSTRUCTION SVCS, INC. 401(K) P/S PLAN 2017 208397671 2018-08-03 BCPEABODY CONSTRUCTION SERVICES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 8139617300
Plan sponsor’s address 15445 N NEBRASKA AVE STE 100, LUTZ, FL, 33549

Plan administrator’s name and address

Administrator’s EIN 208397671
Plan administrator’s name BCPEABODY CONSTRUCTION SERVICES, INC.
Plan administrator’s address 15445 N NEBRASKA AVE STE 100, LUTZ, FL, 33549
Administrator’s telephone number 8139617300

Signature of

Role Plan administrator
Date 2018-08-03
Name of individual signing BOB CARPENTER
Valid signature Filed with authorized/valid electronic signature
BCPEABODY CONSTRUCTION SVCS, INC. 401(K) P/S PLAN 2016 208397671 2017-06-01 BCPEABODY CONSTRUCTION SERVICES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 8133261887
Plan sponsor’s address 15445 N NEBRASKA AVE STE 100, LUTZ, FL, 33549

Plan administrator’s name and address

Administrator’s EIN 208397671
Plan administrator’s name BCPEABODY CONSTRUCTION SERVICES, INC.
Plan administrator’s address 15445 N NEBRASKA AVE STE 100, LUTZ, FL, 33549
Administrator’s telephone number 8133261887

Signature of

Role Plan administrator
Date 2017-06-01
Name of individual signing ROBERT CARPENTER
Valid signature Filed with authorized/valid electronic signature
BCPEABODY CONSTRUCTION SVCS, INC. 401(K) P/S PLAN 2015 208397671 2016-06-30 BCPEABODY CONSTRUCTION SERVICES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 8133261887
Plan sponsor’s address 15445 N NEBRASKA AVE STE 100, LUTZ, FL, 33549

Plan administrator’s name and address

Administrator’s EIN 208397671
Plan administrator’s name BCPEABODY CONSTRUCTION SERVICES, INC.
Plan administrator’s address 15445 N NEBRASKA AVE STE 100, LUTZ, FL, 33549
Administrator’s telephone number 8133261887

Signature of

Role Plan administrator
Date 2016-06-30
Name of individual signing ROBERT CARPENTER
Valid signature Filed with authorized/valid electronic signature
BCPEABODY CONSTRUCTION SVCS, INC. 401(K) P/S PLAN 2014 208397671 2015-08-24 BCPEABODY CONSTRUCTION SERVICES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 8133261887
Plan sponsor’s address 509 GUISANDO DE AVILA, SUITE 100, TAMPA, FL, 33613

Plan administrator’s name and address

Administrator’s EIN 208397671
Plan administrator’s name BCPEABODY CONSTRUCTION SERVICES, INC.
Plan administrator’s address 509 GUISANDO DE AVILA, SUITE 100, TAMPA, FL, 33613
Administrator’s telephone number 8133261887

Signature of

Role Plan administrator
Date 2015-08-24
Name of individual signing ROBERT CARPENTER
Valid signature Filed with authorized/valid electronic signature
BCPEABODY CONSTRUCTION SVCS, INC. 401(K) P/S PLAN 2013 208397671 2014-07-11 BCPEABODY CONSTRUCTION SERVICES, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 8133261887
Plan sponsor’s address 509 GUISANDO DE AVILA, SUITE 100, TAMPA, FL, 33613

Plan administrator’s name and address

Administrator’s EIN 208397671
Plan administrator’s name BCPEABODY CONSTRUCTION SERVICES, INC.
Plan administrator’s address 509 GUISANDO DE AVILA, SUITE 100, TAMPA, FL, 33613
Administrator’s telephone number 8133261887

Signature of

Role Plan administrator
Date 2014-07-11
Name of individual signing ROBERT M. CARPENTER
Valid signature Filed with authorized/valid electronic signature
BCPEABODY CONSTRUCTION SVCS, INC. 401(K) P/S PLAN 2012 208397671 2013-07-26 BCPEABODY CONSTRUCTION SERVICES, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 8133261887
Plan sponsor’s address 509 GUISANDO DE AVILA, SUITE 100, TAMPA, FL, 33613

Plan administrator’s name and address

Administrator’s EIN 208397671
Plan administrator’s name BCPEABODY CONSTRUCTION SERVICES, INC.
Plan administrator’s address 509 GUISANDO DE AVILA, SUITE 100, TAMPA, FL, 33613
Administrator’s telephone number 8133261887

Signature of

Role Plan administrator
Date 2013-07-26
Name of individual signing ROBERT CARPENTER
Valid signature Filed with authorized/valid electronic signature
BCPEABODY CONSTRUCTION SVCS, INC. 401(K) P/S PLAN 2011 208397671 2012-05-24 BCPEABODY CONSTRUCTION SERVICES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Plan sponsor’s address 509 GUISANDO DE AVILA, SUITE 100, TAMPA, FL, 33613

Plan administrator’s name and address

Administrator’s EIN 208397671
Plan administrator’s name BCPEABODY CONSTRUCTION SERVICES, INC.
Plan administrator’s address 509 GUISANDO DE AVILA, SUITE 100, TAMPA, FL, 33613
Administrator’s telephone number 8133261887

Signature of

Role Plan administrator
Date 2012-05-24
Name of individual signing ROBERT CARPENTER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CARPENTER ROBERT M Agent 16922 Comunidad de Avila, Lutz, FL, 33548

President

Name Role Address
CARPENTER ROBERT M President 16922 Comunidad de Avila, Lutz, FL, 33548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 1802 N. Howard Ave, P. O. Box 4528, Tampa, FL 33607-9998 No data
CHANGE OF MAILING ADDRESS 2022-01-10 1802 N. Howard Ave, P. O. Box 4528, Tampa, FL 33607-9998 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 16922 Comunidad de Avila, Lutz, FL 33548 No data
MERGER 2010-12-20 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000109711

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State