Search icon

DISCOUNT FENCE OF WEST FLORIDA INC

Company Details

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

form 5500

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
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 2024-05-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
DISCOUNT FENCE OF WEST FLORIDA 401(K) PLAN 2022 822836613 2023-05-27 DISCOUNT FENCE OF WEST FLORIDA 0
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

Agent

Name Role Address
FARKAS GREGORY Agent 11188 111TH ST, LARGO, FL, 33778

President

Name Role Address
FARKAS GREGORY President 11188 111TH ST, LARGO, FL, 33778

Vice President

Name Role Address
Escalante Cruz Alejandra Vice President 11188 111th St, Largo, FL, 33778

Events

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

Documents

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