Search icon

427 CONSTRUCTION CORP

Company Details

Entity Name: 427 CONSTRUCTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Dec 2020 (4 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P20000095678
FEI/EIN Number 85-3982513
Mail Address: 3300 S. Congress Ave, Suite 16, Boynton Beach, FL, 33426, US
Address: 3300 S. CONGRESS AVE, 16, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
427 CONSTRUCTION CORP 401(K) PLAN 2023 853982513 2024-10-02 427 CONSTRUCTION CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 5617385522
Plan sponsor’s address 3300 S. CONGRESS AVE SUITE 16, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
427 CONSTRUCTION CORP 401(K) PLAN 2022 853982513 2023-09-28 427 CONSTRUCTION CORP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 5617385522
Plan sponsor’s address 3300 S. CONGRESS AVE SUITE 16, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PULEO CHRISTOPHER Agent 3300 S. Congress Ave, Boynton Beach, FL, 33426

President

Name Role Address
PULEO CHRISTOPHER President 3300 S. Congress Ave, Boynton Beach, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000002360 TRI-COUNTY PAVERS AND DESIGN ACTIVE 2021-01-06 2026-12-31 No data 2245 PARKSIDE ST, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2021-03-18 3300 S. CONGRESS AVE, 16, BOYNTON BEACH, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 3300 S. Congress Ave, Suite 16, Boynton Beach, FL 33426 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2023-06-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-18
Domestic Profit 2020-12-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State