Search icon

PENOBSCOT PENSION SERVICES, INC.

Company Details

Entity Name: PENOBSCOT PENSION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Dec 2013 (11 years ago)
Date of dissolution: 05 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2019 (5 years ago)
Document Number: P13000100886
FEI/EIN Number 01-0494391
Address: 4126 BELAIR LANE, UNIT C5, NAPLES, FL, 34103
Mail Address: 4126 BELAIR LANE, UNIT C5, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PENOBSCOT PENSION SERVICES, INC. 401(K) PROFIT SHARING PLAN 2013 010494391 2014-01-22 PENOBSCOT PENSION SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 2076607492
Plan sponsor’s address 4126 BELAIR LANE, C-5, NAPLES, FL, 34103

Signature of

Role Plan administrator
Date 2014-01-22
Name of individual signing HENRY GARRETSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-01-22
Name of individual signing HENRY GARRETSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GARRETSON HENRY J Agent 4126 BELAIR LANE, UNIT C5, NAPLES, FL, 34103

President

Name Role Address
GARRETSON HENRY J President 4126 BELAIR LANE, UNIT C5, NAPLES, FL, 34103

Director

Name Role Address
GARRETSON HENRY J Director 4126 BELAIR LANE, UNIT C5, NAPLES, FL, 34103
GARRETSON MARY L Director 4126 BELAIR LANE, UNIT C5, NAPLES, FL, 34103
GARRETSON JESSICA E Director 4126 BELAIR LANE, UNIT C5, NAPLES, FL, 34103

Vice President

Name Role Address
GARRETSON MARY L Vice President 4126 BELAIR LANE, UNIT C5, NAPLES, FL, 34103

Secretary

Name Role Address
GARRETSON MARY L Secretary 4126 BELAIR LANE, UNIT C5, NAPLES, FL, 34103

Treasurer

Name Role Address
GARRETSON JESSICA E Treasurer 4126 BELAIR LANE, UNIT C5, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-05 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-05
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-28
Domestic Profit 2013-12-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State