Search icon

POSTCO, INC. - Florida Company Profile

Company Details

Entity Name: POSTCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POSTCO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Mar 1997 (28 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P97000022112
FEI/EIN Number 650727271

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 111 GOLFVIEW DR, TEQUESTA, FL, 33469, US
Mail Address: 111 GOLFVIEW DR, TEQUESTA, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POSTCO & SUBSIDIARIES 401K PROFIT SHARING PLAN 2020 650727271 2021-07-15 POSTCO, INC 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 517000
Sponsor’s telephone number 7725972111
Plan sponsor’s address PO BOX 397, INDIANTOWN, FL, 34956

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing BRUCE RUSSELL
Valid signature Filed with authorized/valid electronic signature
POSTCO & SUBSIDIARIES 401K PROFIT SHARING PLAN 2019 650727271 2020-10-12 POSTCO, INC 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 517000
Sponsor’s telephone number 7725972111
Plan sponsor’s address PO BOX 397, INDIANTOWN, FL, 34956

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing BRUCE RUSSELL
Valid signature Filed with authorized/valid electronic signature
POSTCO & SUBSIDIARIES 401K PROFIT SHARING PLAN 2018 650727271 2019-07-09 POSTCO, INC 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 517000
Sponsor’s telephone number 7725972111
Plan sponsor’s address PO BOX 397, INDIANTOWN, FL, 34956

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing BRUCE RUSSELL
Valid signature Filed with authorized/valid electronic signature
POSTCO & SUBSIDIARIES 401K PROFIT SHARING PLAN 2017 650727271 2018-07-16 POSTCO, INC 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 517000
Sponsor’s telephone number 7725972111
Plan sponsor’s address PO BOX 397, INDIANTOWN, FL, 34956
POSTCO & SUBSIDIARIES 401K PROFIT SHARING PLAN 2016 650727271 2017-07-17 POSTCO, INC 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 517000
Sponsor’s telephone number 7725972111
Plan sponsor’s address PO BOX 397, INDIANTOWN, FL, 34956

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing BRUCE RUSSELL
Valid signature Filed with authorized/valid electronic signature
POSTCO & SUBSIDIARIES 401K PROFIT SHARING PLAN 2015 650727271 2016-07-25 POSTCO, INC 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 517000
Sponsor’s telephone number 7725972111
Plan sponsor’s address PO BOX 397, 15925 S.W. WARFIELD BLVD, INDIANTOWN, FL, 34956

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing STEPHANIE WEEKS
Valid signature Filed with authorized/valid electronic signature
POSTCO & SUBSIDIARIES 401K PROFIT SHARING PLAN 2014 650727271 2015-08-06 POSTCO, INC 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 517000
Sponsor’s telephone number 7725972111
Plan sponsor’s address PO BOX 277, 15925 S.W. WARFIELD BLVD, INDIANTOWN, FL, 34956

Signature of

Role Plan administrator
Date 2015-08-06
Name of individual signing STEPHANIE WEEKS
Valid signature Filed with authorized/valid electronic signature
POSTCO & SUBSIDIARIES 401K PROFIT SHARING PLAN 2013 650727271 2014-05-06 POSTCO, INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 517000
Sponsor’s telephone number 7725972111
Plan sponsor’s address P.O. BOX 277, 15925 S.W. WARFIELD BOULEVARD, INDIANTOWN, FL, 349560277

Signature of

Role Plan administrator
Date 2014-05-06
Name of individual signing DON PITTMAN
Valid signature Filed with authorized/valid electronic signature
POSTCO & SUBSIDIARIES 401K PROFIT SHARING PLAN 2012 650727271 2013-04-22 POSTCO, INC. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 517000
Sponsor’s telephone number 7725972111
Plan sponsor’s address P.O. BOX 277, INDIANTOWN, FL, 349560277

Signature of

Role Plan administrator
Date 2013-04-22
Name of individual signing DON PITTMAN
Valid signature Filed with authorized/valid electronic signature
POSTCO & SUBSIDIARIES 401K PROFIT SHARING PLAN 2011 650727271 2012-06-21 POSTCO, INC. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 517000
Sponsor’s telephone number 7725972111
Plan sponsor’s address P.O. BOX 277, INDIANTOWN, FL, 349560277

Plan administrator’s name and address

Administrator’s EIN 650727271
Plan administrator’s name POSTCO, INC.
Plan administrator’s address P.O. BOX 277, INDIANTOWN, FL, 349560277
Administrator’s telephone number 7725972111

Signature of

Role Plan administrator
Date 2012-06-21
Name of individual signing DON PITTMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LESLIE JEFFREY S Director 111 Golfview Drive, Tequesta, FL, 33469
LESLIE JEFFREY S President 111 Golfview Drive, Tequesta, FL, 33469
LESLIE JEFFREY S Vice President 111 Golfview Drive, Tequesta, FL, 33469
LESLIE JEFFREY S Agent 111 Golfview Drive, Tequesta, FL, 33469

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 111 Golfview Drive, Tequesta, FL 33469 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-10 111 GOLFVIEW DR, TEQUESTA, FL 33469 -
CHANGE OF MAILING ADDRESS 2020-11-10 111 GOLFVIEW DR, TEQUESTA, FL 33469 -
AMENDED AND RESTATEDARTICLES 2020-11-06 - -
REGISTERED AGENT NAME CHANGED 2012-02-24 LESLIE, JEFFREY S -
AMENDMENT 2010-08-12 - -
AMENDMENT 1997-12-29 - -

Documents

Name Date
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-28
Amended and Restated Articles 2020-11-06
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-10
AMENDED ANNUAL REPORT 2014-12-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State