Entity Name: | BEST WAY CLEANING SUPPLIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Aug 1995 (30 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P95000059802 |
FEI/EIN Number | 65-0602250 |
Address: | 1630 CYPRESS DRIVE, JUPITER, FL 33469 |
Mail Address: | 1630 CYPRESS DRIVE, JUPITER, FL 33469 |
ZIP code: | 33469 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
401 K PROFIT SHARING PLAN & TRUST | 2018 | 650602250 | 2020-09-24 | BEST WAY CLEANING SUPPLIES INC | 8 | |||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-09-24 |
Name of individual signing | JAMES BOCK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 454390 |
Sponsor’s telephone number | 5617442836 |
Plan sponsor’s address | 1630 CYPRESS DRIVE, JUPITER, FL, 33469 |
Signature of
Role | Plan administrator |
Date | 2018-06-14 |
Name of individual signing | JAMES G BOCK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 454390 |
Sponsor’s telephone number | 5617442836 |
Plan sponsor’s address | 1630 CYPRESS DRIVE, JUPITER, FL, 33469 |
Signature of
Role | Plan administrator |
Date | 2017-06-23 |
Name of individual signing | JIM BOCK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 454390 |
Sponsor’s telephone number | 5617442836 |
Plan sponsor’s address | 1630 CYPRESS DRIVE, JUPITER, FL, 33469 |
Signature of
Role | Plan administrator |
Date | 2016-07-11 |
Name of individual signing | JAMES G BOCK |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
RYAN, MICHAEL J | Agent | 636 US HWY 1 - STE. 110, NORTH PALM BEACH, FL 33408 |
Name | Role | Address |
---|---|---|
BOCK, JAMES G | President | 19065 TALON WAY, JUPITER, FL 33458 |
Name | Role | Address |
---|---|---|
BOCK, JAMES G | Director | 19065 TALON WAY, JUPITER, FL 33458 |
Name | Role | Address |
---|---|---|
BOCK, JAMES G | Secretary | 19065 TALON WAY, JUPITER, FL 33458 |
Name | Role | Address |
---|---|---|
BOCK, JAMES G | Chief Executive Officer | 19065 TALON WAY, JUPITER, FL 33458 |
Name | Role | Address |
---|---|---|
BOCK, JAMES G | Chief Financial Officer | 19065 TALON WAY, JUPITER, FL 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT | 2014-07-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-09-23 | RYAN, MICHAEL J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-23 | 636 US HWY 1 - STE. 110, NORTH PALM BEACH, FL 33408 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-12 | 1630 CYPRESS DRIVE, JUPITER, FL 33469 | No data |
CHANGE OF MAILING ADDRESS | 2012-10-12 | 1630 CYPRESS DRIVE, JUPITER, FL 33469 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-20 |
Amendment | 2014-07-07 |
ANNUAL REPORT | 2014-04-29 |
Off/Dir Resignation | 2013-09-23 |
Reg. Agent Change | 2013-09-23 |
ANNUAL REPORT | 2013-02-23 |
ANNUAL REPORT | 2012-02-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State