Search icon

CES DESIGN GROUP, INC

Company Details

Entity Name: CES DESIGN GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Oct 2010 (14 years ago)
Document Number: P10000085562
FEI/EIN Number 273731185
Address: 664-A South Military Trail, DEERFIELD BEACH, FL, 33442, US
Mail Address: 664-A South Military Trail, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CES DESIGN GROUP INC 401(K) PLAN 2023 273731185 2024-07-22 CES DESIGN GROUP, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541310
Sponsor’s telephone number 9545643044
Plan sponsor’s address 664-A SOUTH MILITARY TRAIL, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
CES DESIGN GROUP INC 401(K) PLAN 2022 273731185 2023-07-17 CES DESIGN GROUP, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541310
Sponsor’s telephone number 9545643044
Plan sponsor’s address 664-A SOUTH MILITARY TRAIL, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
CES DESIGN GROUP INC 401(K) PLAN 2021 273731185 2022-08-10 CES DESIGN GROUP, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541310
Sponsor’s telephone number 9545643044
Plan sponsor’s address 664-A SOUTH MILITARY TRAIL, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2022-08-10
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
CES DESIGN GROUP INC 401(K) PLAN 2021 273731185 2022-07-20 CES DESIGN GROUP, INC 6
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541310
Sponsor’s telephone number 9545643044
Plan sponsor’s address 664-A SOUTH MILITARY TRAIL, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing KAREN ZYRA
Valid signature Filed with authorized/valid electronic signature
CES DESIGN GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2019 273731185 2020-06-02 CES DESIGN GROUP INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9545643044
Plan sponsor’s address 664 S MILITARY TRL, DEERFIELD BEACH, FL, 334423023

Signature of

Role Plan administrator
Date 2020-06-02
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
CES DESIGN GROUP INC 401 K PROFIT SHARING PLAN TRUST 2018 273731185 2019-04-23 CES DESIGN GROUP INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9545643044
Plan sponsor’s address 664 S MILITARY TRL, DEERFIELD BEACH, FL, 334423023

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-23
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Soby Karl F Agent 8480 East Garden Oaks Circle, Deerfield Beach, FL, 33442

Manager

Name Role Address
Soby Karl F Manager 8480 East Garden Oaks Circle, Palm Beach Gardens, FL, 33410

part

Name Role Address
Franky Henry part 9485 Northwest 1st Street, Coral Springs, FL, 33071

Part

Name Role Address
Barry Diane R Part 431 Southeast 8th Avenue, Pompano Beach, FL, 33060
Montgomery Michael J Part 431 Southeast 8th Avenue, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-06 Soby, Karl F. No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-06 8480 East Garden Oaks Circle, Deerfield Beach, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 664-A South Military Trail, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2018-01-15 664-A South Military Trail, DEERFIELD BEACH, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-06
AMENDED ANNUAL REPORT 2023-11-14
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State