Search icon

PRATTCO INC.

Company Details

Entity Name: PRATTCO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jan 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jun 2009 (16 years ago)
Document Number: P96000003047
FEI/EIN Number 593352522
Address: 2400 AIRPORT RD, SUITE 2, PLANT CITY, FL, 33563, US
Mail Address: 2400 AIRPORT RD, SUITE 2, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRATTCO, INC. SAFE HARBOR 401(K) PLAN 2010 593352522 2011-06-16 PRATTCO, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238100
Sponsor’s telephone number 8139734771
Plan sponsor’s DBA name D & D SHEET METAL OF FLORIDA, LLC
Plan sponsor’s address 2400 AIRPORT RD., SUITE # 2, PLANT CITY, FL, 33563

Plan administrator’s name and address

Administrator’s EIN 593352522
Plan administrator’s name PRATTCO, INC.
Plan administrator’s address 2400 AIRPORT RD., SUITE # 2, PLANT CITY, FL, 33563
Administrator’s telephone number 8139734771

Signature of

Role Plan administrator
Date 2011-06-16
Name of individual signing CHERYL NEWMAN-PRATT
Valid signature Filed with authorized/valid electronic signature
PRATTCO, INC. SAFE HARBOR 401(K) PLAN 2009 593352522 2010-09-07 PRATTCO, INC. 35
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238100
Sponsor’s telephone number 8139734771
Plan sponsor’s DBA name D&D SHEET METAL OF FLORIDA, LLC
Plan sponsor’s address 2400 AIRPORT RD., SUITE # 2, PLANT CITY, FL, 33563

Plan administrator’s name and address

Administrator’s EIN 593352522
Plan administrator’s name PRATTCO, INC.
Plan administrator’s address 2400 AIRPORT RD., SUITE # 2, PLANT CITY, FL, 33563
Administrator’s telephone number 8139734771

Signature of

Role Plan administrator
Date 2010-09-07
Name of individual signing CHERYL NEWMAN-PRATT
Valid signature Filed with authorized/valid electronic signature
PRATTCO, INC. SAFE HARBOR 401(K) PLAN 2009 593352522 2011-07-26 PRATTCO, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238100
Sponsor’s telephone number 8139734771
Plan sponsor’s DBA name D & D SHEET METAL OF FLORIDA, LLC
Plan sponsor’s address 2400 AIRPORT RD., SUITE # 2, PLANT CITY, FL, 33563

Plan administrator’s name and address

Administrator’s EIN 593352522
Plan administrator’s name PRATTCO, INC.
Plan administrator’s address 2400 AIRPORT RD., SUITE # 2, PLANT CITY, FL, 33563
Administrator’s telephone number 8139734771

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing CHERYL NEWMAN-PRATT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PRATT BUDDY A Agent 22223 Yachtclub Terrace, Land O Lakes, FL, 34639

Director

Name Role Address
PRATT BUDDY Director 22223 Yachtclub Terrace, Land O Lakes, FL, 34639

President

Name Role Address
PRATT BUDDY President 22223 Yachtclub Terrace, Land O Lakes, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000095508 PRATTCO ROOFING & SHEET METAL EXPIRED 2015-09-16 2020-12-31 No data 2400 AIRPORT RD, SUITE 2, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-03 PRATT, BUDDY A No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 22223 Yachtclub Terrace, Land O Lakes, FL 34639 No data
CHANGE OF PRINCIPAL ADDRESS 2010-06-30 2400 AIRPORT RD, SUITE 2, PLANT CITY, FL 33563 No data
CHANGE OF MAILING ADDRESS 2010-06-30 2400 AIRPORT RD, SUITE 2, PLANT CITY, FL 33563 No data
AMENDMENT 2009-06-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State