Search icon

ROEPNACK CORPORATION

Company Details

Entity Name: ROEPNACK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Apr 2017 (8 years ago)
Document Number: P17000033994
FEI/EIN Number 37-1856773
Address: 14681 Biscayne Boulevard, North Miami Beach, FL, 33181, US
Mail Address: 14681 Biscayne Boulevard, North Miami Beach, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROEPNACK CORPORATION 401(K) PROFIT SHARING PLAN AND TRUST 2011 591229240 2012-06-19 ROEPNACK CORPORATION 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 236200
Sponsor’s telephone number 9547812120
Plan sponsor’s mailing address 3195 NORTH POWER LINE RD, STE 100, POMPANO BEACH, FL, 33069
Plan sponsor’s address 3195 NORTH POWER LINE RD, STE 100, POMPANO BEACH, FL, 33069

Plan administrator’s name and address

Administrator’s EIN 591229240
Plan administrator’s name ROEPNACK CORPORATION
Plan administrator’s address 3195 NORTH POWER LINE RD, STE 100, POMPANO BEACH, FL, 33069
Administrator’s telephone number 9547812120

Number of participants as of the end of the plan year

Active participants 1
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 0
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 2012-06-19
Name of individual signing ROBERT ROEPNACK
Valid signature Filed with authorized/valid electronic signature
ROEPNACK CORPORATION 401(K) PROFIT SHARING PLAN AND TRUST 2010 591229240 2011-06-20 ROEPNACK CORPORATION 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 236200
Sponsor’s telephone number 9546912400
Plan sponsor’s mailing address 3195 NORTH POWER LINE RD, STE 100, POMPANO BEACH, FL, 33069
Plan sponsor’s address 3195 NORTH POWER LINE RD, STE 100, POMPANO BEACH, FL, 33069

Plan administrator’s name and address

Administrator’s EIN 591229240
Plan administrator’s name ROEPNACK CORPORATION
Plan administrator’s address 3195 NORTH POWER LINE RD, STE 100, POMPANO BEACH, FL, 33069
Administrator’s telephone number 9546912400

Number of participants as of the end of the plan year

Active participants 10
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 25
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 32
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2011-06-17
Name of individual signing WILLIAM STEINMETZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-20
Name of individual signing ROBERT ROEPNACK
Valid signature Filed with authorized/valid electronic signature
ROEPNACK CORPORATION 401(K) PROFIT SHARING PLAN AND TRUST 2009 591229240 2010-07-27 ROEPNACK CORPORATION 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 236200
Sponsor’s telephone number 9546912400
Plan sponsor’s mailing address 3195 NORTH POWER LINE RD, STE 100, POMPANO BEACH, FL, 33069
Plan sponsor’s address 3195 NORTH POWER LINE RD, STE 100, POMPANO BEACH, FL, 33069

Plan administrator’s name and address

Administrator’s EIN 591229240
Plan administrator’s name ROEPNACK CORPORATION
Plan administrator’s address 3195 NORTH POWER LINE RD, STE 100, POMPANO BEACH, FL, 33069
Administrator’s telephone number 9546912400

Number of participants as of the end of the plan year

Active participants 24
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 26
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 38
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing WILLIAM STEINMETZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-27
Name of individual signing ROBERT ROEPNACK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Smith Bradford N Agent 14651 Biscayne Boulevard, North Miami Beach, FL, 33181

President

Name Role Address
SMITH BRADFORD President 14651 Biscayne Blvd., North Miami Beach, FL, 33181

Secretary

Name Role Address
SMITH BRADFORD Secretary 14651 Biscayne Blvd., North Miami Beach, FL, 33181

Treasurer

Name Role Address
SMITH BRADFORD Treasurer 14651 Biscayne Blvd., North Miami Beach, FL, 33181

Director

Name Role Address
SMITH BRADFORD Director 14651 Biscayne Blvd., North Miami Beach, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000072339 BS EQUIPMENT & TOOL RENTAL ACTIVE 2023-06-14 2028-12-31 No data 14651 BISCAYNE BLVD #301, NORTH MIAMI BEACH, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-23 14681 Biscayne Boulevard, #301, North Miami Beach, FL 33181 No data
CHANGE OF MAILING ADDRESS 2024-09-23 14681 Biscayne Boulevard, #301, North Miami Beach, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 14651 Biscayne Boulevard, #301, North Miami Beach, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2019-06-23 Smith, Bradford Norman No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000280208 ACTIVE COWE22-00744 COUNTY COURT, BROWARD COUNTY 2022-05-18 2027-06-10 $16,379.38 SHAHADY & WURTENBERGER, P.A., 7900 PETERS ROAD, SUITE B-200, FORT LAUDERDALE, FL 33324
J19000705382 LAPSED 2019-010993CA01 MIAMI DADE CIRCUIT COURT 2019-10-22 2024-10-30 $32659.10 TREKKER DISTRIBUTOR, INC., 12601 WEST OKEECHOBEE RD, HIALEAH GARDENS, FL 33018
J19000811040 LAPSED 18 31210 CA MIAMI DADE CO 2019-07-24 2024-12-16 $34,132.44 1425 COLLINS AVE, LLC, 1423 COLLINS AVE, MIAMI BEACH, FLORIDA 33139
J19000477016 LAPSED CACE 18 019137 BROWARD CO 2019-05-02 2024-07-11 $145,339.69 SIBA PROPERTIES, LLC, 18331 PINES BOULEVARD, #260, PEMBROKE PINES, FLORIDA 33029

Documents

Name Date
ANNUAL REPORT 2024-09-23
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-06-23
Off/Dir Resignation 2018-08-23
ANNUAL REPORT 2018-08-17
Domestic Profit 2017-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State