Search icon

JAY PETERSON INC

Company Details

Entity Name: JAY PETERSON INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2015 (10 years ago)
Document Number: P12000023535
FEI/EIN Number 80-0793550
Address: 342 TRUE PLACE, LAKE MARY, FL 32746
Mail Address: 342 TRUE PLACE, LAKE MARY, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAY PETERSON 401K PROFIT SHARING PLAN TRUST 2023 800793550 2024-05-27 JAY PETERSON INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541320
Sponsor’s telephone number 4076879210
Plan sponsor’s address 342 TRUE PL, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2024-05-27
Name of individual signing JAY PETERSON
Valid signature Filed with authorized/valid electronic signature
JAY PETERSON 401K PROFIT SHARING PLAN TRUST 2022 800793550 2023-10-05 JAY PETERSON INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541320
Sponsor’s telephone number 4076879210
Plan sponsor’s address 342 TRUE PL, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing JAY PETERSON
Valid signature Filed with authorized/valid electronic signature
JAY PETERSON 401K PROFIT SHARING PLAN TRUST 2020 800793550 2021-07-22 JAY PETERSON INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541320
Sponsor’s telephone number 4076879210
Plan sponsor’s address 342 TRUE PL, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing JAY PETERSON
Valid signature Filed with authorized/valid electronic signature
JAY PETERSON 401K PROFIT SHARING PLAN TRUST 2019 800793550 2020-07-24 JAY PETERSON INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541320
Sponsor’s telephone number 4076879210
Plan sponsor’s address 342 TRUE PL, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing JAY PETERSON
Valid signature Filed with authorized/valid electronic signature
JAY PETERSON INC 401 K PROFIT SHARING PLAN TRUST 2018 800793550 2019-06-11 JAY PETERSON INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541320
Sponsor’s telephone number 4076879210
Plan sponsor’s address 342 TRUE PLACE, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing JAY PETERSON
Valid signature Filed with authorized/valid electronic signature
JAY PETERSON INC 401 K PROFIT SHARING PLAN TRUST 2017 800793550 2018-07-25 JAY PETERSON INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541320
Sponsor’s telephone number 4076879210
Plan sponsor’s address 342 TRUE PLACE, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing JAY PETERSON
Valid signature Filed with authorized/valid electronic signature
JAY PETERSON INC 401 K PROFIT SHARING PLAN TRUST 2016 800793550 2017-07-26 JAY PETERSON INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541320
Sponsor’s telephone number 4076879210
Plan sponsor’s address 342 TRUE PLACE, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing JAY PETERSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PETERSON, JAY Agent 342 TRUE PL, LAKE MARY, FL 32746

President

Name Role Address
PETERSON, JAY President 342 TRUE PLACE, LAKE MARY, FL 32746

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-02-27 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-27 PETERSON, JAY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-04

Date of last update: 22 Feb 2025

Sources: Florida Department of State