Search icon

SHEET METAL CONCEPTS, INC.

Company Details

Entity Name: SHEET METAL CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Feb 2009 (16 years ago)
Document Number: P09000017971
FEI/EIN Number 264338995
Address: 9956 Cobblestone Creek Dr., boynton beach, FL, 33472, US
Mail Address: 9956 Cobblestone Creek Dr., boynton beach, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHEET METAL CONCEPTS INC 2022 264338995 2023-06-21 SHEET METAL CONCEPTS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 238220
Sponsor’s telephone number 5616288973
Plan sponsor’s address 6848 LANGDON WAY, LAKE WORTH, FL, 33463

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
SHEET METAL CONCEPTS INC 2021 264338995 2022-07-14 SHEET METAL CONCEPTS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 238220
Sponsor’s telephone number 5616288973
Plan sponsor’s address 6848 LANGDON WAY, LAKE WORTH, FL, 33463

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Bowles John W Agent 9956 Cobblestone Creek Dr., boynton beach, FL, 33472

President

Name Role Address
Bowles John W President 9956 Cobblestone Creek Dr., boynton beach, FL, 33472

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 9956 Cobblestone Creek Dr., boynton beach, FL 33472 No data
CHANGE OF MAILING ADDRESS 2024-04-29 9956 Cobblestone Creek Dr., boynton beach, FL 33472 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 9956 Cobblestone Creek Dr., boynton beach, FL 33472 No data
REGISTERED AGENT NAME CHANGED 2015-09-10 Bowles, John William No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-09-16
AMENDED ANNUAL REPORT 2015-09-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State