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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
Govoni Leo J | Agent | 12707 49th Street N., Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
GOVONI LEO J | Director | 12707 49th Street N., CLEAWATER, FL, 33762 |
Name | Role | Address |
---|---|---|
WALRATH BRETT | President | 12707 49th Street N., CLEARWATER, FL, 33760 |
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 |
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