Search icon

DOMREY CIGAR, INC.

Company Details

Entity Name: DOMREY CIGAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Mar 2007 (18 years ago)
Date of dissolution: 30 Dec 2010 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2010 (14 years ago)
Document Number: P07000040362
FEI/EIN Number 043326361
Address: 3001 GATEWAY CENTRE PKWY., PINELLAS PARK, FL, 33782
Mail Address: 3001 GATEWAY CENTRE PKWY., PINELLAS PARK, FL, 33782
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOMREY CIGAR, INC. 401(K) PLAN 2009 043326361 2010-08-17 DOMREY CIGAR, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-15
Business code 424940
Sponsor’s telephone number 9413608200
Plan sponsor’s mailing address 1812 44TH AVE. EAST, BRADENTON, FL, 34203
Plan sponsor’s address 1812 44TH AVE. EAST, BRADENTON, FL, 34203

Plan administrator’s name and address

Administrator’s EIN 043326361
Plan administrator’s name DOMREY CIGAR, INC.
Plan administrator’s address 1812 44TH AVE. EAST, BRADENTON, FL, 34203
Administrator’s telephone number 9413608200

Number of participants as of the end of the plan year

Active participants 19
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 13
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-08-17
Name of individual signing JOSEPH CHIUSANO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NRAI SERVICES, INC. Agent

Director

Name Role Address
CINA RETO D Director 1812 44TH AVENUE EAST, BRADENTON, FL, 34203
HAGMANN HANSPETER Director 1812 44TH AVENUE EAST, BRADENTON, FL, 34203

President

Name Role Address
CINA RETO D President 1812 44TH AVENUE EAST, BRADENTON, FL, 34203

Treasurer

Name Role Address
KALAMBOKAS DIANE Treasurer 3001 GATEWAY CENTRE BLVD, PINELLAS PARK, FL, 33782

Secretary

Name Role Address
EDMONDS ROBERT C Secretary 112 MADISON AVENUE - 3RD FLOOR, NEW YORK, NY, 100167416

Events

Event Type Filed Date Value Description
MERGER 2010-12-30 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS DAVIDOFF OF GENEVA DISTRIBUTION, IN. MERGER NUMBER 700000115077
CHANGE OF PRINCIPAL ADDRESS 2010-09-01 3001 GATEWAY CENTRE PKWY., PINELLAS PARK, FL 33782 No data
CHANGE OF MAILING ADDRESS 2010-09-01 3001 GATEWAY CENTRE PKWY., PINELLAS PARK, FL 33782 No data
AMENDMENT 2010-06-21 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-28 NRAI SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2011-04-22
ADDRESS CHANGE 2010-09-01
Amendment 2010-06-21
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-02
Domestic Profit 2007-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State