Search icon

WILDCATTER INVESTMENTS INC

Company Details

Entity Name: WILDCATTER INVESTMENTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jun 2015 (10 years ago)
Document Number: P15000052509
FEI/EIN Number 47-4321496
Address: 401 Cross Rd, Cocoa, FL, 32926, US
Mail Address: 401 Cross Rd, Cocoa, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILDCATTER INVESTMENTS INC 401K PLAN 2021 474321496 2022-08-04 WILDCATTER INVESTMENTS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 238900
Sponsor’s telephone number 3217944869
Plan sponsor’s address 401 CROSS ROAD, COCOA, FL, 32926

Signature of

Role Plan administrator
Date 2022-08-04
Name of individual signing GERALD SMITH JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-08-04
Name of individual signing GERALD SMITH JR.
Valid signature Filed with authorized/valid electronic signature
WILDCATTER INVESTMENTS INC 401K PLAN 2021 474321496 2022-06-22 WILDCATTER INVESTMENTS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 238900
Sponsor’s telephone number 3217944869
Plan sponsor’s address 401 CROSS ROAD, COCOA, FL, 32926

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing GERALD SMITH JR.
Valid signature Filed with authorized/valid electronic signature
WILDCATTER INVESTMENTS INC 401K 2020 474321496 2021-12-09 WILDCATTER INVESTMENTS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 238900
Sponsor’s telephone number 3217944869
Plan sponsor’s address 640 CHILDRE AVE, TITUSVILLE, FL, 32796

Signature of

Role Plan administrator
Date 2021-12-09
Name of individual signing GERALD S SMITH JR
Valid signature Filed with authorized/valid electronic signature
WILDCATTER INVESTMENTS INC 401K PLAN 2020 474321496 2022-06-06 WILDCATTER INVESTMENTS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 238900
Sponsor’s telephone number 3217944869
Plan sponsor’s address 401 CROSS ROAD, COCOA, FL, 32926

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing GERALD SMITH JR.
Valid signature Filed with authorized/valid electronic signature
WILDCATTER INVESTMENTS INC 401K PLAN 2020 474321496 2021-12-09 WILDCATTER INVESTMENTS INC 2
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 238900
Sponsor’s telephone number 3217944869
Plan sponsor’s address 640 CHILDRE AVE, TITUSVILLE, FL, 32796

Signature of

Role Plan administrator
Date 2021-12-09
Name of individual signing GERALD S SMITH JR
Valid signature Filed with authorized/valid electronic signature
WILDCATTER INVESTMENTS INC 401K PLAN 2020 474321496 2021-12-09 WILDCATTER INVESTMENTS INC 14
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 238900
Sponsor’s telephone number 3217944869
Plan sponsor’s address 401 CROSS ROAD, COCOA, FL, 32926

Signature of

Role Plan administrator
Date 2021-12-09
Name of individual signing GERALD SMITH JR.
Valid signature Filed with authorized/valid electronic signature
WILDCATTER INVESTMENTS INC 401K PLAN 2020 474321496 2022-01-26 WILDCATTER INVESTMENTS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 238900
Sponsor’s telephone number 3217944869
Plan sponsor’s address 640 CHILDRE AVE, TITUSVILLE, FL, 32796

Signature of

Role Plan administrator
Date 2022-01-26
Name of individual signing GERALD S SMITH JR
Valid signature Filed with authorized/valid electronic signature
WILDCATTER INVESTMENTS INC 401K PLAN 2019 474321496 2021-12-09 WILDCATTER INVESTMENTS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 238900
Sponsor’s telephone number 3217944869
Plan sponsor’s address 640 CHILDRE AVE, TITUSVILLE, FL, 32796

Signature of

Role Plan administrator
Date 2021-12-09
Name of individual signing GERALD SMITH JR.
Valid signature Filed with authorized/valid electronic signature
WILDCATTER INVESTMENTS INC 401K PLAN 2016 474321496 2017-10-06 WILDCATTER INVESTMENTS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 238900
Sponsor’s telephone number 3217944869
Plan sponsor’s address 2185 WHERRY RD, MIMS, FL, 327545787

Plan administrator’s name and address

Administrator’s EIN 474321496
Plan administrator’s name WILDCATTER INVESTMENTS INC
Plan administrator’s address 2185 WHERRY RD, MIMS, FL, 327545787
Administrator’s telephone number 3217944869

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing DAWN JOHNSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SMITH GERALD SJR. Agent 169 Via Havarre, Merritt Island, FL, 32953

Director

Name Role Address
SMITH GERALD SJR. Director 169 Via Havarre, Merritt Island, FL, 32953

President

Name Role Address
SMITH GERALD SJR. President 169 Via Havarre, Merritt Island, FL, 32953

Secretary

Name Role Address
SMITH GERALD SJR. Secretary 169 Via Havarre, Merritt Island, FL, 32953

Treasurer

Name Role Address
SMITH GERALD SJR. Treasurer 169 Via Havarre, Merritt Island, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000073382 ATLANTIC STORM PROTECTION ACTIVE 2015-07-15 2025-12-31 No data 401 CROSS RD, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 401 Cross Rd, Cocoa, FL 32926 No data
CHANGE OF MAILING ADDRESS 2020-01-20 401 Cross Rd, Cocoa, FL 32926 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 169 Via Havarre, Merritt Island, FL 32953 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-05-02
Domestic Profit 2015-06-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State