Search icon

STRONGBACK INDUSTRIES INC

Company Details

Entity Name: STRONGBACK INDUSTRIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Nov 2018 (6 years ago)
Document Number: P18000094208
FEI/EIN Number 832448647
Address: 1836 59th TER EAST, BRADENTON, FL, 34203, US
Mail Address: 1836 59th TER EAST, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STRONGBACK INDUSTRIES INC 401(K) PROFIT SHARING PLAN AND TRUST 2021 832448647 2022-10-13 STRONGBACK INDUSTRIES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 332900
Sponsor’s telephone number 9417553111
Plan sponsor’s address 2006 58TH AVE CIR E UNIT 101, BRADENTON, FL, 342035082

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing BRENDA KENNY
Valid signature Filed with authorized/valid electronic signature
STRONG BACK INDUSTRIES 401(K) PROFIT SHARING PLAN & TRUST 2019 832448647 2020-10-23 STRONGBACK INDUSTRIES INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 332900
Sponsor’s telephone number 8133351878
Plan sponsor’s address 2006 58TH AVE CIR E UNIT 101, BRADENTON, FL, 342035082

Signature of

Role Plan administrator
Date 2020-10-23
Name of individual signing BRENDA KENNY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CONCILUS QUINTON P Agent 1836 59th TER EAST, BRANDENTON, FL, 34203

President

Name Role Address
CONCILUS QUINTON President 1836 59th TER EAST, BRADENTON, FL, 34203

Vice President

Name Role Address
CONCILUS NICHOLAS III Vice President 1836 59th TER EAST, BRADENTON, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000010092 STRONGBACK TRAILERS ACTIVE 2019-01-20 2029-12-31 No data 1836 59TH TER E, BRADENTON, FL, 34203
G19000009954 STRONGBACK MANUFACTURING EXPIRED 2019-01-19 2024-12-31 No data 2006 58TH AVE CIRCLE EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 1836 59th TER EAST, BRADENTON, FL 34203 No data
CHANGE OF MAILING ADDRESS 2020-01-20 1836 59th TER EAST, BRADENTON, FL 34203 No data
REGISTERED AGENT NAME CHANGED 2020-01-20 CONCILUS, QUINTON PERRY No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 1836 59th TER EAST, BRANDENTON, FL 34203 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-20
Domestic Profit 2018-11-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State