Search icon

APEX ENGINEERS INC.

Company Details

Entity Name: APEX ENGINEERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jan 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 May 2018 (7 years ago)
Document Number: P18000010548
FEI/EIN Number 82-4325034
Address: 156 SAINT JOHNS FOREST BLVD, SAINT JOHNS, FL, 32259, US
Mail Address: 156 SAINT JOHNS FOREST BLVD, SAINT JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APEX ENGINEERS 401(K) PLAN 2023 824325034 2024-10-04 APEX ENGINEERS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 5617138973
Plan sponsor’s address 10175 FORTUNE PKWY, UNIT 704, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing SARAS RAMAN
Valid signature Filed with authorized/valid electronic signature
APEX ENGINEERS 401(K) PLAN 2022 824325034 2023-10-16 APEX ENGINEERS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 5617138973
Plan sponsor’s address 9250 CYPRESS GREEN DR, STE 201, JACKSONVILLE, FL, 32256
APEX ENGINEERS 401(K) PLAN 2021 824325034 2022-10-14 APEX ENGINEERS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 5617138973
Plan sponsor’s address 9250 CYPRESS GREEN DR, STE 201, JACKSONVILLE, FL, 32256

Agent

Name Role Address
RAMAN CHANDRA Agent 156 SAINT JOHNS FOREST, SAINT JOHNS, FL, 32259

Vice President

Name Role Address
RAMAN SARAS Vice President 156 SAINT JOHNS FOREST BLVD, SAINT JOHNS, FL, 32259

President

Name Role Address
RAMAN CHANDRA S President 156 SAINT JOHNS FOREST BLVD, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
AMENDMENT 2018-05-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-03-09
Amendment 2018-05-29
Domestic Profit 2018-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State