Search icon

PENN DUTCH FOOD CENTER, INC.

Company Details

Entity Name: PENN DUTCH FOOD CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Dec 1994 (30 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P94000092135
FEI/EIN Number 65-0541764
Address: 3950 N. 28TH TERRACE, HOLLYWOOD, FL 33020
Mail Address: 3201 North State Road 7, Margate, FL 33063
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PENN DUTCH FOOD CENTER INC 2010 650541764 2011-10-17 PENN DUTCH FOOD CENTER INC 424
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 445110
Sponsor’s telephone number 9549743900
Plan sponsor’s DBA name PENN DUTCH FOOD CENTER
Plan sponsor’s mailing address 3201 N STATE RD 7, MARGATE, FL, 33063
Plan sponsor’s address 3201 N STATE RD 7, MARGATE, FL, 33063

Plan administrator’s name and address

Administrator’s EIN 650541764
Plan administrator’s name PENN DUTCH FOOD CENTER INC
Plan administrator’s address 3201 N STATE RD 7, MARGATE, FL, 33063
Administrator’s telephone number 9549743900

Number of participants as of the end of the plan year

Active participants 362
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 32
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 123
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 2011-10-17
Name of individual signing SUE SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
PENN DUTCH FOOD CENTER INC 401K PLAN 2010 650541764 2011-08-19 PENN DUTCH FOOD CENTER 443
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 445110
Sponsor’s telephone number 9549743900
Plan sponsor’s DBA name PENN DUTCH FOOD CENTER
Plan sponsor’s mailing address 3201 STATE ROAD 7, MARGATE, FL, 33063
Plan sponsor’s address 3201 STATE ROAD 7, MARGATE, FL, 33063

Plan administrator’s name and address

Administrator’s EIN 650541764
Plan administrator’s name PENN DUTCH FOOD CENTER
Plan administrator’s address 3201 STATE ROAD 7, MARGATE, FL, 33063
Administrator’s telephone number 9549743900

Number of participants as of the end of the plan year

Active participants 405
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 32
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 104

Signature of

Role Plan administrator
Date 2011-08-19
Name of individual signing SUE SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
PENN DUTCH FOOD CENTER INC 401(K) PLAN 2009 650541764 2010-10-15 PENN DUTCH FOOD CENTER INC. 437
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 445110
Sponsor’s telephone number 9549743900
Plan sponsor’s mailing address 3201 STATE ROAD 7, MARGATE, FL, 33063
Plan sponsor’s address 3201 STATE ROAD 7, MARGATE, FL, 33063

Plan administrator’s name and address

Administrator’s EIN 650541764
Plan administrator’s name PENN DUTCH FOOD CENTER INC.
Plan administrator’s address 3201 NORTH STATE ROAD 7, MARGATE, FL, 33063
Administrator’s telephone number 9549743900

Number of participants as of the end of the plan year

Active participants 395
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 29
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 112
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 2010-10-15
Name of individual signing SUE SCHWARTZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Salsburg, Greg Agent 321 Bontona Avenue, Ft Lauderdale, FL 33301

Director

Name Role Address
SALSBURG, RICKI Director 3950 NORTH 28 TERRACE, HOLLYWOOD, FL
Salsburg, Paul Director 3950 N. 28TH TERRACE, HOLLYWOOD, FL 33020
Salsburg, William Director 3950 N. 28TH TERRACE, HOLLYWOOD, FL 33020

President

Name Role Address
Salsburg, Greg President 3950 N. 28TH TERRACE, HOLLYWOOD, FL 33020

Vice President

Name Role Address
Salsburg, Micah Vice President 3950 N. 28TH TERRACE, HOLLYWOOD, FL 33020

Secretary

Name Role Address
Salsburg, Sophy Secretary 3950 N. 28TH TERRACE, HOLLYWOOD, FL 33020

Treasurer

Name Role Address
Salsburg, Jacob Treasurer 3950 N. 28TH TERRACE, HOLLYWOOD, FL 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000127426 PENN DUTCH MEAT & SEAFOOD MARKET EXPIRED 2017-11-20 2022-12-31 No data 3950 N. 28TH TERRACE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-28 Salsburg, Greg No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 321 Bontona Avenue, Ft Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2018-01-20 3950 N. 28TH TERRACE, HOLLYWOOD, FL 33020 No data
AMENDMENT 2015-02-24 No data No data

Documents

Name Date
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-23
Amendment 2015-02-24
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State