Search icon

SPECIALTY BUILDERS OF NW FLORIDA, INC.

Company Details

Entity Name: SPECIALTY BUILDERS OF NW FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Sep 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2018 (6 years ago)
Document Number: P15000078596
FEI/EIN Number 47-5155775
Address: 3035 WESTFIELD ROAD, GULF BREEZE, FL, 32563, US
Mail Address: 3035 WESTFIELD ROAD, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPECIALTY BUILDERS OF NW FLORIDA, INC. 401(K) PLAN 2023 475155775 2024-07-09 SPECIALTY BUILDERS OF NW FLORIDA, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 8507339700
Plan sponsor’s address 3035 WESTFIELD RD, GULF BREEZE, FL, 32563

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing MELISSA JOHNSTON
Valid signature Filed with authorized/valid electronic signature
SPECIALTY BUILDERS OF NW FLORIDA, INC. 401(K) PLAN 2022 475155775 2023-07-18 SPECIALTY BUILDERS OF NW FLORIDA, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 8507339700
Plan sponsor’s address 3035 WESTFIELD RD, GULF BREEZE, FL, 32563

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing MELISSA JOHNSTON
Valid signature Filed with authorized/valid electronic signature
SPECIALTY BUILDERS OF NW FLORIDA, INC. 401(K) PLAN 2021 475155775 2022-07-26 SPECIALTY BUILDERS OF NW FLORIDA, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 8507339700
Plan sponsor’s address 3035 WESTFIELD RD, GULF BREEZE, FL, 32563

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing MELISSA JOHNSTON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Swan Nicholas Agent 1664 CHAMPAGNE AVE, GULF BREEZE, FL, 32563

President

Name Role Address
SWAN NICHOLAS President 1664 CHAMPAGNE AVE, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
AMENDMENT 2018-08-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-27 3035 WESTFIELD ROAD, STE 3, GULF BREEZE, FL 32563 No data
CHANGE OF MAILING ADDRESS 2018-08-27 3035 WESTFIELD ROAD, STE 3, GULF BREEZE, FL 32563 No data
REGISTERED AGENT NAME CHANGED 2017-03-29 Swan, Nicholas No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 1664 CHAMPAGNE AVE, GULF BREEZE, FL 32563 No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-01-23
Amendment 2018-08-27
ANNUAL REPORT 2018-07-11
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State