Search icon

SHELBY ERECTORS, INC.

Company Details

Entity Name: SHELBY ERECTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Apr 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 May 2005 (20 years ago)
Document Number: P97000036082
FEI/EIN Number 65-0755020
Address: 3975 W Highway 316, REDDICK, FL 32686
Mail Address: 3975 W Highway 316, REDDICK, FL 32686
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHELBY ERECTORS 401(K) PLAN 2023 650755020 2024-07-23 SHELBY ERECTORS, INC. 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 9542567499
Plan sponsor’s address 3975 W. HIGHWAY 316, REDDICK, FL, 32686
SHELBY ERECTORS SAFE HARBOR 401(K) PLAN 2020 650755020 2021-10-04 SHELBY ERECTORS, INC. 129
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 9542753123
Plan sponsor’s mailing address 4575 OAKES ROAD, DAVIE, FL, 33314
Plan sponsor’s address 4575 OAKES ROAD, DAVIE, FL, 33314

Number of participants as of the end of the plan year

Active participants 174
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 10
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 54
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing DEBBIE FOTI
Valid signature Filed with authorized/valid electronic signature
SHELBY ERECTORS SAFE HARBOR 401(K) PLAN 2019 650755020 2020-10-09 SHELBY ERECTORS, INC. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 9542753123
Plan sponsor’s address 4575 OAKES ROAD, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing REBECCA MARTIN
Valid signature Filed with authorized/valid electronic signature
SHELBY ERECTORS SAFE HARBOR 401(K) PLAN 2018 650755020 2019-10-14 SHELBY ERECTORS, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 9542753123
Plan sponsor’s address 4575 OAKES ROAD, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing REBECCA MARTIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-14
Name of individual signing REBECCA MARTIN
Valid signature Filed with authorized/valid electronic signature
SHELBY ERECTORS SAFE HARBOR 401(K) PLAN 2017 650755020 2018-05-25 SHELBY ERECTORS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 9542753123
Plan sponsor’s address 4575 OAKES ROAD, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2018-05-25
Name of individual signing STEVEN CERTAIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NIX, JENNIFER M Agent 3975 West Highway 316, Reddick, FL 32686

President

Name Role Address
NIX, JENNIFER M President 3975 West Highway 316, Reddick, FL 32686

Chief Operating Officer

Name Role Address
Nix, Jack Vernon, Jr. Chief Operating Officer 3975 West Highway 316, Reddick, FL 32686

Controller

Name Role Address
Foti, Debbie Controller 3975 West Highway 316, Reddick, FL 32686

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 3975 West Highway 316, Reddick, FL 32686 No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-08 3975 W Highway 316, REDDICK, FL 32686 No data
CHANGE OF MAILING ADDRESS 2022-12-08 3975 W Highway 316, REDDICK, FL 32686 No data
CANCEL ADM DISS/REV 2005-05-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000615217 TERMINATED 1000000677855 BROWARD 2015-05-18 2025-05-22 $ 426.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-05
AMENDED ANNUAL REPORT 2020-11-09
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State