Search icon

CHUCK WHITE & ASSOCIATES, INC.

Company Details

Entity Name: CHUCK WHITE & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Feb 1993 (32 years ago)
Date of dissolution: 21 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2021 (4 years ago)
Document Number: P93000013104
FEI/EIN Number 59-3167364
Address: 222 1ST STREET SOUTH, JAX BEACH, FL 32250
Mail Address: 104 2ND AVE S, JAX BEACH, FL 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIMPLIFIED STANDARDIZED FLEXIBLE PROFIT SHARING PLAN 2010 593167364 2011-07-26 CHUCK WHITE & ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-02-22
Business code 423400
Sponsor’s telephone number 9042493392
Plan sponsor’s mailing address 104 2ND AVENUE, JACKSONVILLE BEACH, FL, 32250
Plan sponsor’s address 104 2ND AVENUE, JACKSONVILLE BEACH, FL, 32250

Plan administrator’s name and address

Administrator’s EIN 593167364
Plan administrator’s name CHUCK WHITE & ASSOCIATES, INC.
Plan administrator’s address 104 2ND AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250
Administrator’s telephone number 9042493392

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing DARLA WHITE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WHITE, DARLA W Agent 200 1ST STREET S, JAX BEACH, FL 32250

Director

Name Role Address
WHITE, DARLA K Director 200 1ST STREET S, JAX BEACH, FL 32250

Secretary

Name Role Address
WHITE, DARLA K Secretary 200 1ST STREET S, JAX BEACH, FL 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000033058 CWA BOLTING-THE NUT BUSTERS EXPIRED 2010-04-13 2015-12-31 No data 104 2ND AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250
G08317900407 HYTORC OF FLORIDA EXPIRED 2008-11-12 2013-12-31 No data 104 2ND AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 222 1ST STREET SOUTH, JAX BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2011-02-21 222 1ST STREET SOUTH, JAX BEACH, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-21 200 1ST STREET S, JAX BEACH, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2008-04-14 WHITE, DARLA W No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State