Search icon

SUPREME MECHANICAL SERVICES INC

Company Details

Entity Name: SUPREME MECHANICAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Feb 2011 (14 years ago)
Document Number: P11000019802
FEI/EIN Number 275281102
Address: 1460 SW 3rd Street, Ste B3, Pompano Beach, FL, 33069, US
Mail Address: 1460 SW 3rd Street, Ste B3, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUPREME MECHANICAL SERVICES, INC 401(K) PROFIT SHARING PLAN AND T 2023 275281102 2024-09-02 SUPREME MECHANICAL SERVICES, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 9548617737
Plan sponsor’s address 2560 N. POWERLINE RD., STE. 202, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
SUPREME MECHANICAL SERVICES, INC 401(K) PROFIT SHARING PLAN AND T 2022 275281102 2023-09-13 SUPREME MECHANICAL SERVICES, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 9548617737
Plan sponsor’s address 2560 N. POWERLINE RD., STE. 202, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
SUPREME MECHANICAL SERVICES, INC 401(K) PROFIT SHARING PLAN AND T 2021 275281102 2022-09-22 SUPREME MECHANICAL SERVICES, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 9548617737
Plan sponsor’s address 2560 N. POWERLINE RD., STE. 202, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
SUPREME MECHANICAL SERVICES, INC 401(K) PROFIT SHARING PLAN AND T 2020 275281102 2021-07-10 SUPREME MECHANICAL SERVICES, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 9548617737
Plan sponsor’s address 2560 N. POWERLINE RD., STE. 202, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2021-07-10
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
SUPREME MECHANICAL SERVICES, INC 401(K) PROFIT SHARING PLAN AND TRUST 2019 275281102 2020-09-06 SUPREME MECHANICAL SERVICES, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 9548617737
Plan sponsor’s address 2560 N. POWERLINE RD., STE. 202, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2020-09-06
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PHILO RALPH Agent 1460 SW 3rd Street, ste B3, Pompano Beach, FL, 33069

President

Name Role Address
PHILO RALPH President 1460 SW 3rd Street, Ste B3, Pompano Beach, FL, 33069

Vice President

Name Role Address
Philo Manoucheka Vice President 1460 SW 3rd Street, Ste B3, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 1460 SW 3rd Street, Ste B3, Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2023-02-15 1460 SW 3rd Street, Ste B3, Pompano Beach, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 1460 SW 3rd Street, ste B3, Pompano Beach, FL 33069 No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-10
AMENDED ANNUAL REPORT 2018-08-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State