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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-02 |
Name of individual signing | ALLISON BRECHER |
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 | 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 |
Name | Role | Address |
---|---|---|
PULEO CHRISTOPHER | Agent | 3300 S. Congress Ave, Boynton Beach, FL, 33426 |
Name | Role | Address |
---|---|---|
PULEO CHRISTOPHER | President | 3300 S. Congress Ave, Boynton Beach, FL, 33426 |
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 |
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 |
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