Search icon

AUSTIN COLBY CO.

Company Details

Entity Name: AUSTIN COLBY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Apr 1995 (30 years ago)
Document Number: P95000033228
FEI/EIN Number 593323939
Address: 12707 49th Street N., Clearwater, FL, 33762, US
Mail Address: 12707 49th Street N., Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUSTIN COLBY CO 401 K PROFIT SHARING PLAN TRUST 2011 593323939 2012-07-16 AUSTIN COLBY CO 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 7278944489
Plan sponsor’s address 4912 CREEKSIDE DR, CLEARWATER, FL, 337604019

Plan administrator’s name and address

Administrator’s EIN 593323939
Plan administrator’s name AUSTIN COLBY CO
Plan administrator’s address 4912 CREEKSIDE DR, CLEARWATER, FL, 337604019
Administrator’s telephone number 7278944489

Signature of

Role Plan administrator
Date 2012-07-16
Name of individual signing AUSTIN COLBY CO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Govoni Leo J Agent 12707 49th Street N., Clearwater, FL, 33762

Director

Name Role Address
GOVONI LEO J Director 12707 49th Street N., CLEAWATER, FL, 33762

President

Name Role Address
WALRATH BRETT President 12707 49th Street N., CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 Govoni, Leo Joseph No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 12707 49th Street N., Suite 200, Clearwater, FL 33762 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 12707 49th Street N., Suite 100, Clearwater, FL 33762 No data
CHANGE OF MAILING ADDRESS 2019-04-03 12707 49th Street N., Suite 100, Clearwater, FL 33762 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State