Entity Name: | DISCOUNT FENCE OF WEST FLORIDA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Sep 2017 (7 years ago) |
Document Number: | P17000074446 |
FEI/EIN Number | 82-2836613 |
Address: | 6227 147th Ave N, Clearwater, FL, 33760, US |
Mail Address: | 11188 111th St, Largo, FL, 33778, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DISCOUNT FENCE OF WEST FLORIDA 401(K) PLAN | 2023 | 822836613 | 2024-05-02 | DISCOUNT FENCE OF WEST FLORIDA | 23 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2024-05-02 |
Name of individual signing | QIAN LIU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 7275043986 |
Plan sponsor’s address | 11188 111ST ST N, LARGO, FL, 33778 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2023-05-27 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
FARKAS GREGORY | Agent | 11188 111TH ST, LARGO, FL, 33778 |
Name | Role | Address |
---|---|---|
FARKAS GREGORY | President | 11188 111TH ST, LARGO, FL, 33778 |
Name | Role | Address |
---|---|---|
Escalante Cruz Alejandra | Vice President | 11188 111th St, Largo, FL, 33778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-06 | 6227 147th Ave N, Unit E, Clearwater, FL 33760 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-06 | 6227 147th Ave N, Unit E, Clearwater, FL 33760 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-27 |
Domestic Profit | 2017-09-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State