Search icon

J & E FASTENERS, INC.

Company Details

Entity Name: J & E FASTENERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Aug 1995 (29 years ago)
Date of dissolution: 21 Jan 2025 (13 days ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2025 (13 days ago)
Document Number: P95000061809
FEI/EIN Number 650606097
Address: 3866 Prospect Ave, Riviera Beach, FL, 33404, US
Mail Address: 3866 Prospect Ave, Riviera Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J & E FASTENERS INC 2009 650606097 2010-04-28 J & E FASTENERS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332510
Sponsor’s telephone number 3055570150
Plan sponsor’s mailing address 4648 N HIATUS RD, SUNRISE, FL, 33351
Plan sponsor’s address 4648 N HIATUS RD, SUNRISE, FL, 33351

Plan administrator’s name and address

Administrator’s EIN 650606097
Plan administrator’s name J & E FASTENERS
Plan administrator’s address 4648 N HIATUS RD, SUNRISE, FL, 33351
Administrator’s telephone number 3055570150

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
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 0
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 2010-04-28
Name of individual signing CHARLES HARPER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BINA TOMESON Agent 36 PINE ARBOR LANE STE 101, VERO BEACH, FL, 32962

President

Name Role Address
HARPER CHARLES D President 11311 S W Aspen Lane, Port St Lucie, FL, 34987

Vice President

Name Role Address
HARPER JAMIE D Vice President 8626 Stalwart Circle, Viera, FL, 32940

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-21 No data No data
CHANGE OF MAILING ADDRESS 2022-02-15 3866 Prospect Ave, #A6, Riviera Beach, FL 33404 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-14 3866 Prospect Ave, #A6, Riviera Beach, FL 33404 No data
CANCEL ADM DISS/REV 2009-12-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2002-02-20 BINA, TOMESON No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-20 36 PINE ARBOR LANE STE 101, VERO BEACH, FL 32962 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-21
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State