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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-07-20 |
Name of individual signing | ROBERT DERSA |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role | Address |
---|---|---|
ZWERIN JEFF A | Agent | 7712 Rozzini Lane, NAPLES, FL, 34114 |
Name | Role | Address |
---|---|---|
ZWERIN JEFF A | Director | 7712 Rozzini Lane, NAPLES, FL, 34114 |
Name | Role | Address |
---|---|---|
ZWERIN JEFF A | President | 7712 Rozzini Lane, NAPLES, FL, 34114 |
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 |
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