Search icon

DZ BLOCK, INC

Company Details

Entity Name: DZ BLOCK, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 2012 (13 years ago)
Document Number: P12000007145
FEI/EIN Number 45-4631190
Address: 5860 Holland Parkway, THE VILLAGES, FL, 32163, US
Mail Address: 5860 Holland Parkway, THE VILLAGES, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DZ BLOCK, INC. 401(K) SAVINGS PLAN 2023 454631190 2024-10-15 DZ BLOCK, INC 218
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 327300
Sponsor’s telephone number 3523992746
Plan sponsor’s address 5860 HOLLAND PARKWAY, THE VILLAGES, FL, 32163
DZ BLOCK, INC. 401(K) SAVINGS PLAN 2021 454631190 2022-09-02 DZ BLOCK, INC 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 327300
Sponsor’s telephone number 3523992746
Plan sponsor’s address 5860 HOLLAND PARKWAY, THE VILLAGES, FL, 32163

Signature of

Role Plan administrator
Date 2022-09-02
Name of individual signing JANET CONLEY
Valid signature Filed with authorized/valid electronic signature
DZ BLOCK, INC. 401(K) SAVINGS PLAN 2020 454631190 2021-06-22 DZ BLOCK, INC 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 327300
Sponsor’s telephone number 3527480359
Plan sponsor’s address 8484 COUNTRY ROAD 127, WILDWOOD, FL, 34785

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing BRANDON WATERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-22
Name of individual signing ROBERT RICHARDSON
Valid signature Filed with authorized/valid electronic signature
DZ BLOCK, INC. 401(K) SAVINGS PLAN 2019 454631190 2020-07-15 DZ BLOCK, INC 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 327300
Sponsor’s telephone number 3527480359
Plan sponsor’s address 8484 COUNTRY ROAD 127, WILDWOOD, FL, 34785

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing BRANDON WATERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-15
Name of individual signing BRANDON WATERS
Valid signature Filed with authorized/valid electronic signature
DZ BLOCK, INC. 401(K) SAVINGS PLAN 2018 454631190 2019-07-23 DZ BLOCK, INC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 327300
Sponsor’s telephone number 3527480359
Plan sponsor’s address 8484 COUNTRY ROAD 127, WILDWOOD, FL, 34785

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing BRANDON WATERS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Richardson Robert Agent 5860 Holland Parkway, THE VILLAGES, FL, 32163

President

Name Role Address
RICHARDSON ROBERT President 5860 Holland Parkway, THE VILLAGES, FL, 32163

Vice President

Name Role Address
RICHARDSON STACY Vice President 5860 Holland Parkway, THE VILLAGES, FL, 32163

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000169997 DZ TRUCK SHOP ACTIVE 2021-12-22 2026-12-31 No data 5860 HOLLAND PKWY, THE VILLAGES, FL, 32163
G16000027540 DZ CONCRETE ACTIVE 2016-03-15 2026-12-31 No data 5860 HOLLAND PKWY, THE VILLAGES, FL, 32163
G16000002945 DZ MATERIALS ACTIVE 2016-01-07 2026-12-31 No data 5860 HOLLAND PARKWAY, THE VILLAGES, FL, 32163

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 5860 Holland Parkway, THE VILLAGES, FL 32163 No data
CHANGE OF MAILING ADDRESS 2021-04-23 5860 Holland Parkway, THE VILLAGES, FL 32163 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 5860 Holland Parkway, THE VILLAGES, FL 32163 No data
REGISTERED AGENT NAME CHANGED 2015-04-29 Richardson, Robert No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State