Search icon

GALAXY ELECTRICAL CONTRACTORS CORP

Company Details

Entity Name: GALAXY ELECTRICAL CONTRACTORS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Apr 2013 (12 years ago)
Document Number: P13000031894
FEI/EIN Number 65-0127023
Address: 7712 Rozzini Lane, NAPLES, FL, 34114-2677, US
Mail Address: 7712 Rozzini Lane, NAPLES, FL, 34114-2677, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GALAXY ELECTRICAL CONTRACTORS 401 K PROFIT SHARING PLAN TRUST 2018 364831256 2019-07-20 GALAXY ELECTRICAL CONTRACTORS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 8102728703
Plan sponsor’s address 3605 GULF STREAM ROAD, LAKE WORTH, FL, 33461

Signature of

Role Plan administrator
Date 2019-07-20
Name of individual signing ROBERT DERSA
Valid signature Filed with authorized/valid electronic signature
GALAXY ELECTRICAL CONTRACTORS 401 K PROFIT SHARING PLAN TRUST 2016 364831256 2017-07-31 GALAXY ELECTRICAL CONTRACTORS 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 8102728703
Plan sponsor’s address 3605 GULF STREAM ROAD, LAKE WORTH, FL, 33461

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing ROBERT DERSA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ZWERIN JEFF A Agent 7712 Rozzini Lane, NAPLES, FL, 34114

Director

Name Role Address
ZWERIN JEFF A Director 7712 Rozzini Lane, NAPLES, FL, 34114

President

Name Role Address
ZWERIN JEFF A President 7712 Rozzini Lane, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-25 7712 Rozzini Lane, NAPLES, FL 34114 No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-03 7712 Rozzini Lane, NAPLES, FL 34114-2677 No data
CHANGE OF MAILING ADDRESS 2022-10-03 7712 Rozzini Lane, NAPLES, FL 34114-2677 No data

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State