Search icon

SHORT BLOCK TECHNOLOGIES, INC.

Company Details

Entity Name: SHORT BLOCK TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Nov 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jul 2013 (12 years ago)
Document Number: P97000099252
FEI/EIN Number 59-3479331
Address: 1401 N. MYRTLE AVENUE, CLEARWATER, FL 33755
Mail Address: 1401 N. MYRTLE AVENUE, CLEARWATER, FL 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHORT BLOCK TECHNOLOGIES INC 401(K) PROFIT SHARING PLAN & TRUST 2010 593479331 2012-06-29 SHORT BLOCK TECHNOLOGIES INC 118
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 7274430373
Plan sponsor’s mailing address 1401 N MYRTLE AVE, CLEARWATER, FL, 33755
Plan sponsor’s address 1401 N MYRTLE AVE, CLEARWATER, FL, 33755

Plan administrator’s name and address

Administrator’s EIN 593479331
Plan administrator’s name SHORT BLOCK TECHNOLOGIES INC
Plan administrator’s address 1401 N MYRTLE AVE, CLEARWATER, FL, 33755
Administrator’s telephone number 7274430373

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 117
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 119
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 34

Signature of

Role Plan administrator
Date 2012-06-29
Name of individual signing CJ LAMMERS
Valid signature Filed with authorized/valid electronic signature
SHORT BLOCK TECHNOLOGIES INC 2009 593479331 2010-07-22 SHORT BLOCK TECHNOLOGIES INC 119
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 7274430373
Plan sponsor’s address 1401 N MYRTLE AVE, CLEARWATER, FL, 337550000

Plan administrator’s name and address

Administrator’s EIN 593479331
Plan administrator’s name SHORT BLOCK TECHNOLOGIES INC
Plan administrator’s address 1401 N MYRTLE AVE, CLEARWATER, FL, 337550000
Administrator’s telephone number 7274430373

Signature of

Role Plan administrator
Date 2010-07-22
Name of individual signing SHORT BLOCK TECHNOLOGIES INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PICKREN, GREGORY B Agent 1401 N. MYRTLE AVENUE, CLEARWATER, FL 33755

Chief Executive Officer

Name Role Address
PICKREN, GREGORY B Chief Executive Officer 1401 N. MYRTLE AVENUE, CLEARWATER, FL 33755

President

Name Role Address
LAMMERS, CJ President 1401 N. MYRTLE AVENUE, CLEARWATER, FL 33755

Director

Name Role Address
Spann, Teresa Director 1401 N Myrtle Ave, Clearwater, FL 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000009076 IMPELLER STORE ACTIVE 2021-01-19 2026-12-31 No data 1401 N MYRTLE AVE, CLEARWATER, FL, 33755
G18000118818 STELLAR SNOWMOBILE RACING EXPIRED 2018-11-05 2023-12-31 No data 1401 N MYRTLE AVE, CLEARWATER, FL, 33755
G16000021996 SBT ACTIVE 2016-03-01 2026-12-31 No data 1401 N MYRTLE AVE, CLEARWATER, FL, 33755
G15000123043 THE IMPELLE STORE EXPIRED 2015-12-08 2020-12-31 No data 1405 N MYRTLE AVE, CLEARWATER, FL, 33755
G14000083010 EAST LAKE AXLE EXPIRED 2014-08-12 2019-12-31 No data 1401 N MYRTLE AVE, CLEARWATER, FL, 33755
G14000042027 4XPRO EXPIRED 2014-04-28 2019-12-31 No data 1401 N MYRTLE AVE, CLEARWATER, FL, 33755
G14000026232 X4 AXLE AND POWER EXPIRED 2014-03-14 2019-12-31 No data 1401 N MYRTLE AVE, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
AMENDMENT 2013-07-02 No data No data
AMENDMENT 2012-06-01 No data No data
AMENDMENT 1999-07-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-29 1401 N. MYRTLE AVENUE, CLEARWATER, FL 33755 No data
CHANGE OF MAILING ADDRESS 1998-04-29 1401 N. MYRTLE AVENUE, CLEARWATER, FL 33755 No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-29 1401 N. MYRTLE AVENUE, CLEARWATER, FL 33755 No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State