Entity Name: | RICKNOR INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Feb 2007 (18 years ago) |
Document Number: | P07000022676 |
FEI/EIN Number | 208487975 |
Address: | 353 LANIER DRIVE, PALM SPRINGS, FL, 33461, US |
Mail Address: | 353 LANIER DRIVE, PALM SPRINGS, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RICKNOR INC 401 K PROFIT SHARING PLAN TRUST | 2017 | 208487975 | 2018-04-27 | RICKNOR INC | 2 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-04-27 |
Name of individual signing | ENRICO DIRIENZO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 5613299244 |
Plan sponsor’s address | 353 LANIER DRIVE, PALM SPRINGS, FL, 33461 |
Signature of
Role | Plan administrator |
Date | 2017-07-19 |
Name of individual signing | ENRICO DIRIENZO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
DIRIENZO LENORE A | Agent | 353 LANIER DRIVE, PALM SPRINGS, FL, 33461 |
Name | Role | Address |
---|---|---|
DIRIENZO LENORE A | President | 353 LANIER DRIVE, PALM SPRINGS, FL, 33461 |
Name | Role | Address |
---|---|---|
DIRIENZO LENORE A | Director | 353 LANIER DRIVE, PALM SPRINGS, FL, 33461 |
DIRIENZO ENRICO J | Director | 353 LANIER DRIVE, PALM SPRINGS, FL, 33461 |
Name | Role | Address |
---|---|---|
DIRIENZO ENRICO J | Vice President | 353 LANIER DRIVE, PALM SPRINGS, FL, 33461 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State