Search icon

ADR POWER SYSTEMS, INC.

Company Details

Entity Name: ADR POWER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Oct 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 May 2020 (5 years ago)
Document Number: P15000085316
FEI/EIN Number 47-5207184
Address: 6545 125th Ave N, Largo, FL 33773
Mail Address: 6545 125th Ave N, Largo, FL 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADR POWER SYSTEMS, INC. 401(K) PLAN 2023 475207184 2024-06-14 ADR POWER SYSTEMS, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 488300
Sponsor’s telephone number 7279538730
Plan sponsor’s address 6545 125TH AVE. N, LARGO, FL, 33773
ADR POWER SYSTEMS, INC. 401(K) PLAN 2022 475207184 2023-07-13 ADR POWER SYSTEMS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 488300
Sponsor’s telephone number 7279538730
Plan sponsor’s address 6545 125TH AVENUE N, LARGO, FL, 33773
ADR POWER SYSTEMS, INC. 401(K) PLAN 2021 475207184 2022-10-17 ADR POWER SYSTEMS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 488300
Sponsor’s telephone number 7279538730
Plan sponsor’s address 6545 125TH AVENUE N, LARGO, FL, 33773

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing ALLAN GARZARO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-17
Name of individual signing ALLAN GARZARO
Valid signature Filed with authorized/valid electronic signature
ADR POWER SYSTEMS, INC. 401(K) PLAN 2020 475207184 2021-09-20 ADR POWER SYSTEMS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 488300
Sponsor’s telephone number 7279538730
Plan sponsor’s address 6545 125TH AVENUE N, LARGO, FL, 33773

Signature of

Role Plan administrator
Date 2021-09-20
Name of individual signing ALLAN GARZARO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SOCKOL, DAVID J., ESQ. Agent 325 5TH STREET SOUTH, ST. PETERSBURG, FL 33701

Vice President

Name Role Address
ARATA, DAVID Vice President 6545 125TH AVE N, LARGO, FL 33773

Secretary

Name Role Address
ARATA, DAVID Secretary 6545 125TH AVE N, LARGO, FL 33773

President

Name Role Address
DEBORD, RICHARD President 6545 125TH AVENUE N, LARGO, FL 33773

Events

Event Type Filed Date Value Description
AMENDMENT 2020-05-19 No data No data
AMENDMENT 2019-11-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 6545 125th Ave N, Largo, FL 33773 No data
CHANGE OF MAILING ADDRESS 2019-02-11 6545 125th Ave N, Largo, FL 33773 No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-16 325 5TH STREET SOUTH, ST. PETERSBURG, FL 33701 No data
REGISTERED AGENT NAME CHANGED 2018-11-16 SOCKOL, DAVID J., ESQ. No data
AMENDMENT 2018-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-28
Amendment 2020-05-19
ANNUAL REPORT 2020-03-19
Amendment 2019-11-14
ANNUAL REPORT 2019-02-11
Amendment 2018-11-16
ANNUAL REPORT 2018-01-12

Date of last update: 20 Jan 2025

Sources: Florida Department of State