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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
Salsburg, Greg | Agent | 321 Bontona Avenue, Ft Lauderdale, FL 33301 |
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 |
Name | Role | Address |
---|---|---|
Salsburg, Greg | President | 3950 N. 28TH TERRACE, HOLLYWOOD, FL 33020 |
Name | Role | Address |
---|---|---|
Salsburg, Micah | Vice President | 3950 N. 28TH TERRACE, HOLLYWOOD, FL 33020 |
Name | Role | Address |
---|---|---|
Salsburg, Sophy | Secretary | 3950 N. 28TH TERRACE, HOLLYWOOD, FL 33020 |
Name | Role | Address |
---|---|---|
Salsburg, Jacob | Treasurer | 3950 N. 28TH TERRACE, HOLLYWOOD, FL 33020 |
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 |
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 |
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