Search icon

PETROLEUM EQUIPMENT CONSTRUCTION, INC.

Company Details

Entity Name: PETROLEUM EQUIPMENT CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Mar 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Mar 2004 (21 years ago)
Document Number: P97000025289
FEI/EIN Number 59-3435280
Address: 7232 Overland Rd., Orlando, FL, 32810, US
Mail Address: 7232 Overland Rd., Orlando, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
P.E.C. 401(K) PLAN 2023 593435280 2024-06-28 PETROLEUM EQUIPMENT CONSTRUCTION 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 541990
Sponsor’s telephone number 4072903010
Plan sponsor’s address PO BOX 910, APOPKA, FL, 32704

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing BENJAMIN BATHKE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
Robertson Matthew President 7232 Overland Rd., Orlando, FL, 32810

Secretary

Name Role Address
Nikolov Apostol Secretary 7232 Overland Rd., Orlando, FL, 32810

Vice President

Name Role Address
Kreutter Russell Vice President 7232 Overland Rd., Orlando, FL, 32810
Caldwell Jeff Vice President 7232 Overland Rd., Orlando, FL, 32810

Director

Name Role Address
Block David Director 7232 Overland Rd., Orlando, FL, 32810
Joy Andrew Director 7232 Overland Rd., Orlando, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 7232 Overland Rd., Orlando, FL 32810 No data
CHANGE OF MAILING ADDRESS 2024-04-16 7232 Overland Rd., Orlando, FL 32810 No data
REGISTERED AGENT NAME CHANGED 2024-04-16 CORPORATE CREATIONS NETWORK, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-29 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
AMENDMENT 2004-03-03 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2024-04-16
Reg. Agent Change 2023-08-29
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State