Search icon

BIG PINE ENTERPRISES, INC.

Company Details

Entity Name: BIG PINE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 2017 (8 years ago)
Document Number: P17000022191
FEI/EIN Number 82-0822882
Address: 29541 FLYING CLOUD AVENUE, BIG PINE KEY, FL, 33043, US
Mail Address: 7901 S Aragon Blvd, Sunrise, FL, 33322, US
ZIP code: 33043
County: Monroe
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIG PINE ENTERPRISES, INC. 401(K) PLAN 2017 820822882 2019-09-23 BIG PINE ENTERPRISES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-09
Business code 423200
Sponsor’s telephone number 7703808953
Plan sponsor’s mailing address 2141 AZALEA CIRCLE, DECATUR, GA, 30033
Plan sponsor’s address 29541 FLYING CLOUD AVENUE, BIG PINE KEY, FL, 33043

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-09-23
Name of individual signing RICHARD LOUIS CADIC
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-09-23
Name of individual signing RICHARD LOUIS CADIC
Valid signature Filed with authorized/valid electronic signature
BIG PINE ENTERPRISES, INC. 401(K) PLAN 2017 820822882 2018-10-15 BIG PINE ENTERPRISES, INC. 0
Three-digit plan number (PN) 001
Effective date of plan 2017-03-09
Business code 442291
Sponsor’s telephone number 7702652269
Plan sponsor’s mailing address 2141 AZALEA CIRCLE, DECATUR, GA, 30033
Plan sponsor’s address 29541 FLYING CLOUD AVENUE, BIG PINE KEY, FL, 33043

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing NITA CADIC
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-15
Name of individual signing NITA CADIC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CADIC RICHARD Agent 29541 FLYING CLOUD AVENUE, BIG PINE KEY, FL, 33043

Director

Name Role Address
CADIC RICHARD Director 29541 FLYING CLOUD AVENUE, BIG PINE KEY, FL, 33043
CADIC NITA Director 29541 FLYING CLOUD AVENUE, BIG PINE KEY, FL, 33043

President

Name Role Address
CADIC RICHARD President 29541 FLYING CLOUD AVENUE, BIG PINE KEY, FL, 33043

Secretary

Name Role Address
CADIC RICHARD Secretary 29541 FLYING CLOUD AVENUE, BIG PINE KEY, FL, 33043

Treasurer

Name Role Address
CADIC RICHARD Treasurer 29541 FLYING CLOUD AVENUE, BIG PINE KEY, FL, 33043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000056480 BUDGET BLINDS OF THE FLORIDA KEYS ACTIVE 2017-05-22 2027-12-31 No data 29541 FLYING CLOUD AVENUE, BIG PINE KEY, FL, 33043

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-24 29541 FLYING CLOUD AVENUE, BIG PINE KEY, FL 33043 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 29541 FLYING CLOUD AVENUE, BIG PINE KEY, FL 33043 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-12
Domestic Profit 2017-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State