Entity Name: | PAT LICATA CONSTRUCTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Mar 2011 (14 years ago) |
Document Number: | P11000025609 |
FEI/EIN Number | 450634588 |
Address: | 7994 SE Villa Circle, HOBE SOUND, FL, 33455, US |
Mail Address: | 9770 S Military Trail, BOYNTON BEACH, FL, 33436, US |
ZIP code: | 33455 |
County: | Martin |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PAT LICATA CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST | 2014 | 450634588 | 2015-07-31 | PAT LICATA CONSTRUCTION INC | 1 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-07-31 |
Name of individual signing | PATRICK LICATA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5617043297 |
Plan sponsor’s address | 4483 PALO VERDE DR, BOYNTON BEACH, FL, 334362905 |
Signature of
Role | Plan administrator |
Date | 2014-07-25 |
Name of individual signing | PATRICK LICATA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5617043297 |
Plan sponsor’s address | 4483 PALO VERDE DR, BOYNTON BEACH, FL, 334362905 |
Signature of
Role | Plan administrator |
Date | 2014-07-25 |
Name of individual signing | PAT LICATA CONSTRUCTION INC |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5617043297 |
Plan sponsor’s address | 4483 PALO VERDE DR, BOYNTON BEACH, FL, 334362905 |
Plan administrator’s name and address
Administrator’s EIN | 450634588 |
Plan administrator’s name | PAT LICATA CONSTRUCTION INC |
Plan administrator’s address | 4483 PALO VERDE DR, BOYNTON BEACH, FL, 334362905 |
Administrator’s telephone number | 5617043297 |
Signature of
Role | Plan administrator |
Date | 2014-07-25 |
Name of individual signing | PAT LICATA CONSTRUCTION INC |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
PAT LICATA CONSTRUCTION INC. | Agent |
Name | Role | Address |
---|---|---|
LICATA PATRICK J | President | 7994 SE VILLA CIR, HOBE SOUND, FL, 33455 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000082075 | HOBE SOUND WINDOW AND DOOR | ACTIVE | 2023-07-12 | 2028-12-31 | No data | 7994 SE VILLA CIRCLE, HOBE SOUND, FL, 33455 |
G23000047792 | HOBE SOUND | ACTIVE | 2023-04-14 | 2028-12-31 | No data | 7994 SE VILLA CIR, HOBE SOUND, FL, 33455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-24 | 7994 SE Villa Circle, HOBE SOUND, FL 33455 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 7994 SE Villa Circle, HOBE SOUND, FL 33455 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 9770 S Military Trail, B4, BOYNTON BEACH, FL 33436 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-05 | Pat Licata Construction Inc | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000563650 | LAPSED | 502018CC001666XXXXMBRF | FIFTEENTH JUDICIAL CIRCUIT | 2018-08-10 | 2023-08-10 | $11,365.69 | EASTERN METAL SUPPLY INC., 3600 23 AVENUE SOUTH, LAKE WORTH, FLORIDA 33461 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State