Search icon

HOBT CONTRACTOR SERVICES, INC.

Company Details

Entity Name: HOBT CONTRACTOR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2013 (11 years ago)
Document Number: P10000051601
FEI/EIN Number 272901533
Address: 2771 Vista Parkway, West Palm Beach, FL, 33411, US
Mail Address: 2771 Vista Parkway, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOBT CONTRACTOR SERVICES, INC. SAFE HARBOR PLAN 2023 272901533 2024-07-16 HOBT CONTRACTOR SERVICES, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 5617661608
Plan sponsor’s address 414 GEORGIA BOULEVARD, SEBASTIAN, FL, 32958

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
HOBT CONTRACTOR SERVICES, INC. SAFE HARBOR PLAN 2022 272901533 2023-06-06 HOBT CONTRACTOR SERVICES, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 5617661608
Plan sponsor’s address 414 GEORGIA BOULEVARD, SEBASTIAN, FL, 32958

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
HOBT CONTRACTOR SERVICES, INC. SAFE HARBOR PLAN 2021 272901533 2022-06-01 HOBT CONTRACTOR SERVICES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 5615961314
Plan sponsor’s address 2771 VISTA PARKWAY F12, WEST PALM BEACH, FL, 33411

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
HOBT CONTRACTOR SERVICES, INC. SAFE HARBOR PLAN 2020 272901533 2021-04-14 HOBT CONTRACTOR SERVICES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 5615961314
Plan sponsor’s address 2771 VISTA PARKWAY F12, WEST PALM BEACH, FL, 33411

Signature of

Role Plan administrator
Date 2021-04-14
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
HOBT CONTRACTOR SERVICES, INC. SAFE HARBOR PLAN 2019 272901533 2020-06-11 HOBT CONTRACTOR SERVICES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 5615961314
Plan sponsor’s address 2771 VISTA PARKWAY F12, WEST PALM BEACH, FL, 33411

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
HOBT CONTRACTOR SERVICES, INC. SAFE HARBOR PLAN 2018 272901533 2019-04-01 HOBT CONTRACTOR SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 5615961314
Plan sponsor’s address 2771 VISTA PARKWAY F12, WEST PALM BEACH, FL, 33411

Signature of

Role Plan administrator
Date 2019-04-01
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
HOBT CONTRACTOR SERVICES, INC. SAFE HARBOR PLAN 2017 272901533 2018-09-06 HOBT CONTRACTOR SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 5615961314
Plan sponsor’s address 2771 VISTA PARKWAY F12, WEST PALM BEACH, FL, 33411

Signature of

Role Plan administrator
Date 2018-09-06
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
HOBT CONTRACTOR SERVICES, INC. SAFE HARBOR PLAN 2016 272901533 2017-05-13 HOBT CONTRACTOR SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 5615961314
Plan sponsor’s address 6041 RIDGE LAKE CIRCLE, VERO BEACH, FL, 32967

Signature of

Role Plan administrator
Date 2017-05-13
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
HOBT CONTRACTOR SERVICES, INC. SAFE HARBOR PLAN 2015 272901533 2016-09-01 HOBT CONTRACTOR SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 5615961314
Plan sponsor’s address 6041 RIDGE LAKE CIRCLE, VERO BEACH, FL, 32967

Signature of

Role Plan administrator
Date 2016-09-01
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
HOBT CONTRACTOR SERVICES, INC. SAFE HARBOR PLAN 2014 272901533 2015-08-10 HOBT CONTRACTOR SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 5615961314
Plan sponsor’s address 6041 RIDGE LAKE CIRCLE, VERO BEACH, FL, 32967

Signature of

Role Plan administrator
Date 2015-08-10
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HOBT DENNIS Agent 414 Georgia Boulevard, Sebastian, FL, 32958

President

Name Role Address
HOBT DENNIS President 414 Georgia Boulevard, Sebastian, FL, 32958

Treasurer

Name Role Address
HOBT DENNIS Treasurer 414 Georgia Boulevard, Sebastian, FL, 32958

Secretary

Name Role Address
HOBT DENNIS Secretary 414 Georgia Boulevard, Sebastian, FL, 32958

Director

Name Role Address
HOBT DENNIS Director 414 Georgia Boulevard, Sebastian, FL, 32958

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 2771 Vista Parkway, F12, West Palm Beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2018-01-18 2771 Vista Parkway, F12, West Palm Beach, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-27 414 Georgia Boulevard, Sebastian, FL 32958 No data
REINSTATEMENT 2013-11-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State