Search icon

RICKNOR INC.

Company Details

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

form 5500

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
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 2018-04-27
Name of individual signing ENRICO DIRIENZO
Valid signature Filed with authorized/valid electronic signature
RICKNOR INC 401 K PROFIT SHARING PLAN TRUST 2016 208487975 2017-07-19 RICKNOR INC 2
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

Agent

Name Role Address
DIRIENZO LENORE A Agent 353 LANIER DRIVE, PALM SPRINGS, FL, 33461

President

Name Role Address
DIRIENZO LENORE A President 353 LANIER DRIVE, PALM SPRINGS, FL, 33461

Director

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

Vice President

Name Role Address
DIRIENZO ENRICO J Vice President 353 LANIER DRIVE, PALM SPRINGS, FL, 33461

Documents

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