Search icon

SEMINOLE ASPHALT PAVING, INC.

Company Details

Entity Name: SEMINOLE ASPHALT PAVING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Nov 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2019 (5 years ago)
Document Number: P93000082491
FEI/EIN Number 59-3214752
Address: 2283 WEST AIRPORT BLVD., SANFORD, FL 32771
Mail Address: 2283 WEST AIRPORT BLVD., SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEMINOLE ASPHALT PAVING INC 401(K) PROFIT SHARING PLAN 2023 593214752 2024-03-11 SEMINOLE ASPHALT PAVING INC 60
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 324120
Sponsor’s telephone number 4073230111
Plan sponsor’s address 2283 WEST AIRPORT BLVD., SANFORD, FL, 327713003

Signature of

Role Plan administrator
Date 2024-03-11
Name of individual signing SARA MYNATT
Valid signature Filed with authorized/valid electronic signature
SEMINOLE ASPHALT PAVING INC 401(K) PROFIT SHARING PLAN 2022 593214752 2023-01-30 SEMINOLE ASPHALT PAVING INC 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 324120
Sponsor’s telephone number 4073230111
Plan sponsor’s address 2283 WEST AIRPORT BLVD., SANFORD, FL, 327713003

Signature of

Role Plan administrator
Date 2023-01-30
Name of individual signing SARA MYNATT
Valid signature Filed with authorized/valid electronic signature
SEMINOLE ASPHALT PAVING INC 401(K) PROFIT SHARING PLAN 2021 593214752 2022-03-02 SEMINOLE ASPHALT PAVING INC 56
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 324120
Sponsor’s telephone number 4073230111
Plan sponsor’s address 2283 WEST AIRPORT BLVD., SANFORD, FL, 327713003

Signature of

Role Plan administrator
Date 2022-03-02
Name of individual signing SARA MYNATT
Valid signature Filed with authorized/valid electronic signature
SEMINOLE ASPHALT PAVING INC 401(K) PROFIT SHARING PLAN 2020 593214752 2021-07-12 SEMINOLE ASPHALT PAVING INC 70
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 324120
Sponsor’s telephone number 4073230111
Plan sponsor’s address 2283 WEST AIRPORT BLVD., SANFORD, FL, 327713003

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing SARA MYNATT
Valid signature Filed with authorized/valid electronic signature
SEMINOLE ASPHALT PAVING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 593214752 2020-04-16 SEMINOLE ASPHALT PAVING, INC. 74
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 324120
Sponsor’s telephone number 4073230111
Plan sponsor’s address 2283 WEST AIRPORT BLVD, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2020-04-16
Name of individual signing 1
Valid signature Filed with authorized/valid electronic signature
SEMINOLE ASPHALT PAVING INC 401 K PROFIT SHARING PLAN TRUST 2018 593214752 2019-03-01 SEMINOLE ASPHALT PAVING, INC. 72
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 324120
Sponsor’s telephone number 4073230111
Plan sponsor’s address 2283 WEST AIRPORT BLVD, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2019-03-01
Name of individual signing LESLIE SCLAFANI
Valid signature Filed with authorized/valid electronic signature
SEMINOLE ASPHALT PAVING INC 401 K PROFIT SHARING PLAN TRUST 2017 593214752 2018-04-09 SEMINOLE ASPHALT PAVING, INC. 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 324120
Sponsor’s telephone number 4073230111
Plan sponsor’s address 2283 WEST AIRPORT BLVD, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2018-04-09
Name of individual signing LESLIE SCLAFANI
Valid signature Filed with authorized/valid electronic signature
SEMINOLE ASPHALT PAVING INC 401 K PROFIT SHARING PLAN TRUST 2016 593214752 2017-05-25 SEMINOLE ASPHALT PAVING, INC. 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 324120
Sponsor’s telephone number 4073230111
Plan sponsor’s address 2283 WEST AIRPORT BLVD, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2017-05-25
Name of individual signing LESLIE SCLAFANI
Valid signature Filed with authorized/valid electronic signature
SEMINOLE ASPHALT PAVING INC 401 K PROFIT SHARING PLAN TRUST 2011 593214752 2012-07-03 SEMINOLE ASPHALT PAVING INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 237310
Sponsor’s telephone number 4073230111
Plan sponsor’s address 129 COMMERCE WAY, SANFORD, FL, 327713042

Plan administrator’s name and address

Administrator’s EIN 593214752
Plan administrator’s name SEMINOLE ASPHALT PAVING INC
Plan administrator’s address 129 COMMERCE WAY, SANFORD, FL, 327713042
Administrator’s telephone number 4073230111

Signature of

Role Plan administrator
Date 2012-07-03
Name of individual signing SEMINOLE ASPHALT PAVING INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FLOYD, BARBARA J Agent 2283 WEST AIRPORT BLVD., SANFORD, FL 32771

Chairman

Name Role Address
FLOYD, BARBARA J Chairman 2283 WEST AIRPORT BLVD., SANFORD, FL 32771

President

Name Role Address
FLOYD, BARBARA J President 2283 WEST AIRPORT BLVD., SANFORD, FL 32771

Vice President

Name Role Address
FLOYD, KENNETH S Vice President 2283 WEST AIRPORT BLVD., SANFORD, FL 32771

Director

Name Role Address
FLOYD, KENNETH S Director 2283 WEST AIRPORT BLVD., SANFORD, FL 32771

Secretary

Name Role Address
MYNATT, SARA Secretary 2283 WEST AIRPORT BLVD., SANFORD, FL 32771

Events

Event Type Filed Date Value Description
AMENDMENT 2019-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-23 2283 WEST AIRPORT BLVD., SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2017-02-23 2283 WEST AIRPORT BLVD., SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-23 2283 WEST AIRPORT BLVD., SANFORD, FL 32771 No data
CANCEL ADM DISS/REV 2010-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 1995-05-01 FLOYD, BARBARA J No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
Amendment 2019-09-23
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State