Search icon

STOCK ISLAND CHEVERON, INC.

Company Details

Entity Name: STOCK ISLAND CHEVERON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Nov 1993 (31 years ago)
Document Number: P93000076574
FEI/EIN Number 65-0453014
Address: 5220 US 1, KEY WEST, FL 33040
Mail Address: 5220 US 1, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STOCK ISLAND CHEVERON INC 2011 650453014 2013-08-28 STOCK ISLAND CHEVERON INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 447100
Sponsor’s telephone number 3058495594
Plan sponsor’s address 5220 US 1, KEY WEST, FL, 33040

Plan administrator’s name and address

Administrator’s EIN 650453014
Plan administrator’s name STOCK ISLAND CHEVERON INC
Plan administrator’s address 5220 US 1, KEY WEST, FL, 33040
Administrator’s telephone number 3058495594

Signature of

Role Plan administrator
Date 2013-08-28
Name of individual signing RICHARD MAUN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-08-28
Name of individual signing RICHARD MAUN
Valid signature Filed with authorized/valid electronic signature
STOCK ISLAND CHEVERON INC 401 K PROFIT SHARING PLAN TRUST 2010 650453014 2011-07-15 STOCK ISLAND CHEVERON INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 447100
Sponsor’s telephone number 3058495594
Plan sponsor’s address 5220 US 1, KEY WEST, FL, 330400000

Plan administrator’s name and address

Administrator’s EIN 650453014
Plan administrator’s name STOCK ISLAND CHEVERON INC
Plan administrator’s address 5220 US 1, KEY WEST, FL, 330400000
Administrator’s telephone number 3058495594

Signature of

Role Plan administrator
Date 2011-07-15
Name of individual signing STOCK ISLAND CHEVERON INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MAUN, RICHARD D Agent 10 ASTER TERRACE, KEY WEST, FL 33040

President

Name Role Address
MAUN, RICHARD D President 10 ASTER TERR, KEY WEST, FL 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2004-01-14 MAUN, RICHARD D No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-14 10 ASTER TERRACE, KEY WEST, FL 33040 No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-18 5220 US 1, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 1994-04-18 5220 US 1, KEY WEST, FL 33040 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State