Search icon

ARTESIAN POOL CONSTRUCTION, INC.

Company Details

Entity Name: ARTESIAN POOL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Sep 1995 (29 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 19 Aug 1996 (28 years ago)
Document Number: P95000070059
FEI/EIN Number 650685372
Address: 12290 METRO PARKWAY, FORT MYERS, FL, 33966
Mail Address: 12290 METRO PARKWAY, FORT MYERS, FL, 33966
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARTESIAN POOL CONSTRUCTION INC 401(K) PROFIT SHARING PLAN & TRUST 2023 650685372 2024-05-08 ARTESIAN POOL CONSTRUCTION INC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 2394157374
Plan sponsor’s address 12290 METRO PKWY, FORT MYERS, FL, 33966

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
POLOTTO JOSEPH A Agent 11040 Matlacha Avenue, Matlacha, FL, 33993

President

Name Role Address
POLOTTO JOSEPH A President 11040 Matlacha Avenue, Matlacha, FL, 33993

Chief Financial Officer

Name Role Address
POLOTTO FLORENCE B Chief Financial Officer 11040 Matlacha Avenue, Matlacha, FL, 33993

Secretary

Name Role Address
Meier Crystal Secretary 4131 Galt Island Avenue, St. James City, FL, 33956

Exec

Name Role Address
LaBelle Kenzi J Exec 433 SW 31st Avenue, Cape Coral, FL, 33991
Plagge Taylor C Exec 421 SW 31st Avenue, Cape Coral, FL, 33991

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 11040 Matlacha Avenue, Matlacha, FL 33993 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-23 12290 METRO PARKWAY, FORT MYERS, FL 33966 No data
CHANGE OF MAILING ADDRESS 2007-01-23 12290 METRO PARKWAY, FORT MYERS, FL 33966 No data
REGISTERED AGENT NAME CHANGED 2006-02-08 POLOTTO, JOSEPH A No data
REVOCATION OF VOLUNTARY DISSOLUT 1996-08-19 No data No data
VOLUNTARY DISSOLUTION 1996-07-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State