Search icon

FLORIDA CIVIL, INC.

Company Details

Entity Name: FLORIDA CIVIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jul 2013 (12 years ago)
Document Number: P13000056493
FEI/EIN Number 46-3113075
Address: 4491 NE 6TH TERRACE, OAKLAND PARK, FL, 33334, US
Mail Address: 4491 NE 6TH TERRACE, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA CIVIL 401(K) PLAN 2023 463113075 2024-06-04 FLORIDA CIVIL, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 7542229259
Plan sponsor’s address 4491 NE 6TH TERRACE, OAKLAND PARK, FL, 33334

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing ROBIN BLAKE
Valid signature Filed with authorized/valid electronic signature
FLORIDA CIVIL 401(K) PLAN 2022 463113075 2023-04-05 FLORIDA CIVIL, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 7542229259
Plan sponsor’s address 4491 NE 6TH TERRACE, OAKLAND PARK, FL, 33334

Signature of

Role Plan administrator
Date 2023-04-05
Name of individual signing ROBIN BLAKE
Valid signature Filed with authorized/valid electronic signature
FLORIDA CIVIL 401(K) PLAN 2021 463113075 2022-09-23 FLORIDA CIVIL, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 7542229259
Plan sponsor’s address 4491 NE 6TH TERRACE, OAKLAND PARK, FL, 33334

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing ROBIN BLAKE
Valid signature Filed with authorized/valid electronic signature
FLORIDA CIVIL 401(K) PLAN 2020 463113075 2021-07-15 FLORIDA CIVIL, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541360
Sponsor’s telephone number 9542220259
Plan sponsor’s address 4491 NE 6TH TERRACE, OAKLAND PARK, FL, 33334

Agent

Name Role Address
MILINSKI MATTHEW Agent 4491 NE 6TH TERRACE, OAKLAND PARK, FL, 33334

Director

Name Role Address
MILINSKI MATTHEW Director 4491 NE 6TH TERRACE, OAKLAND PARK, FL, 33334

Secretary

Name Role Address
Blake Robin Secretary 4491 NE 6TH TERRACE, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000089482 TURBIDITY CONTROL CORPORATION EXPIRED 2013-09-10 2018-12-31 No data 2637 E. ATLANTIC BLVD., #163, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-06 4491 NE 6TH TERRACE, OAKLAND PARK, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-06 4491 NE 6TH TERRACE, OAKLAND PARK, FL 33334 No data
CHANGE OF PRINCIPAL ADDRESS 2019-09-19 4491 NE 6TH TERRACE, OAKLAND PARK, FL 33334 No data

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-06
AMENDED ANNUAL REPORT 2016-06-16
ANNUAL REPORT 2016-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State