Search icon

PJ TECHTRONICS, INC.

Company Details

Entity Name: PJ TECHTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Dec 1996 (28 years ago)
Document Number: P96000100295
FEI/EIN Number 650711882
Address: 31 S.E. 24 Ave., Pompano Beach, FL, 33062, US
Mail Address: 31 S.E. 24th Ave, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PJ TECHTRONICS 401(K) P/S PLAN 2011 650711882 2012-06-18 PJ TECHTRONICS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541513
Sponsor’s telephone number 9542324139
Plan sponsor’s address 4699 N. FEDERAL HWY, SUIT 103H, POMPANO BEACH, FL, 33064

Plan administrator’s name and address

Administrator’s EIN 650711882
Plan administrator’s name PJ TECHTRONICS
Plan administrator’s address 4699 N. FEDERAL HWY, SUIT 103H, POMPANO BEACH, FL, 33064
Administrator’s telephone number 9542324139

Signature of

Role Plan administrator
Date 2012-06-18
Name of individual signing PAUL JENNER
Valid signature Filed with authorized/valid electronic signature
PJ TECHTRONICS 401(K) P/S PLAN 2010 650711882 2011-04-27 PJ TECHTRONICS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541513
Sponsor’s telephone number 9542324139
Plan sponsor’s address 4699 N. FEDERAL HWY, SUIT 103H, POMPANO BEACH, FL, 33064

Plan administrator’s name and address

Administrator’s EIN 650711882
Plan administrator’s name PJ TECHTRONICS
Plan administrator’s address 4699 N. FEDERAL HWY, SUIT 103H, POMPANO BEACH, FL, 33064
Administrator’s telephone number 9542324139

Signature of

Role Plan administrator
Date 2011-04-27
Name of individual signing PAUL JENNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JENNER PAUL Agent 919 NE 23 Terrace, POMPANO BEACH, FL, 33062

President

Name Role Address
Jenner Paul President 919 NE 23 Terrace, POMPANO BEACH, FL, 33062

Secretary

Name Role Address
Jenner Paul Secretary 919 NE 23 Terrace, POMPANO BEACH, FL, 33062

Treasurer

Name Role Address
Jenner Paul Treasurer 919 NE 23 Terrace, POMPANO BEACH, FL, 33062

Director

Name Role Address
Jenner Paul Director 919 NE 23 Terrace, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 31 S.E. 24 Ave., Suite 2, Pompano Beach, FL 33062 No data
CHANGE OF MAILING ADDRESS 2019-04-05 31 S.E. 24 Ave., Suite 2, Pompano Beach, FL 33062 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 919 NE 23 Terrace, POMPANO BEACH, FL 33062 No data
REGISTERED AGENT NAME CHANGED 1997-05-15 JENNER, PAUL No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State