Search icon

SJS MACHINERY, INC.

Company Details

Entity Name: SJS MACHINERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Apr 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 May 2015 (10 years ago)
Document Number: P98000036147
FEI/EIN Number 591684117
Address: 1371 State Road 630 West, Fort Meade, FL, 33841, US
Mail Address: 1371 State Road 630 West, Fort Meade, FL, 33841, US
ZIP code: 33841
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SJS MACHINERY, INC. EMPLOYEE SAVINGS PLAN 2023 591684117 2024-09-03 SJS MACHINERY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 333310
Sponsor’s telephone number 8632857993
Plan sponsor’s address 1371 STATE ROAD 630 WEST, FORT MEADE, FL, 33841
SJS MACHINERY, INC. EMPLOYEE SAVINGS PLAN 2022 591684117 2023-07-11 SJS MACHINERY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 333310
Sponsor’s telephone number 8632857993
Plan sponsor’s address 1371 COUNTY ROAD 630 WEST, FORT MEADE, FL, 33841
SJS MACHINERY, INC. EMPLOYEE SAVINGS PLAN 2021 591684117 2022-04-13 SJS MACHINERY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 333310
Sponsor’s telephone number 8632857993
Plan sponsor’s address 1371 COUNTY ROAD 630 WEST, FORT MEADE, FL, 33841
SJS MACHINERY, INC. EMPLOYEE SAVINGS PLAN 2020 591684117 2021-07-02 SJS MACHINERY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 333310
Sponsor’s telephone number 8632857993
Plan sponsor’s address 1371 COUNTY ROAD 630, FORT MEADE, FL, 33841
SJS MACHINERY, INC. EMPLOYEE SAVINGS PLAN 2019 591684117 2020-06-04 SJS MACHINERY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 333310
Sponsor’s telephone number 8632857993
Plan sponsor’s address 1371 COUNTY ROAD 630, FORT MEADE, FL, 33841
SJS MACHINERY, INC. EMPLOYEE SAVINGS PLAN 2018 591684117 2019-05-01 SJS MACHINERY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 333310
Sponsor’s telephone number 8632857993
Plan sponsor’s address 6039 CYPRESS GARDENS BLVD, #311, WINTER HAVEN, FL, 33884
SJS MACHINERY, INC. EMPLOYEE SAVINGS PLAN 2017 591684117 2018-06-15 SJS MACHINERY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 333310
Sponsor’s telephone number 8632857993
Plan sponsor’s address 6039 CYPRESS GARDENS BLVD, #311, WINTER HAVEN, FL, 33884
SJS MACHINERY, INC. EMPLOYEE SAVINGS PLAN 2016 591684117 2017-03-03 SJS MACHINERY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 333310
Sponsor’s telephone number 8632857993
Plan sponsor’s address 6039 CYPRESS GARDENS BLVD, #311, WINTER HAVEN, FL, 33884

Signature of

Role Plan administrator
Date 2017-03-03
Name of individual signing STEVE SIGNOR
Valid signature Filed with authorized/valid electronic signature
SJS MACHINERY, INC. EMPLOYEE SAVINGS PLAN 2015 591684117 2016-04-13 SJS MACHINERY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 333310
Sponsor’s telephone number 8632857993
Plan sponsor’s address 6039 CYPRESS GARDENS BLVD, #311, WINTER HAVEN, FL, 33884

Signature of

Role Plan administrator
Date 2016-04-13
Name of individual signing STEVE SIGNOR
Valid signature Filed with authorized/valid electronic signature
SJS MACHINERY, INC. EMPLOYEE SAVINGS PLAN 2014 591684117 2015-06-23 SJS MACHINERY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 333310
Sponsor’s telephone number 8632857993
Plan sponsor’s address 6039 CYPRESS GARDENS BLVD, #311, WINTER HAVEN, FL, 33884

Signature of

Role Plan administrator
Date 2015-06-23
Name of individual signing STEVE SIGNOR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SIGNOR STEVEN L Agent 1801 BROOKE ROAD, FORT MEADE, FL, 33841

President

Name Role Address
SIGNOR STEVEN L President 1801 BROOKE ROAD, FORT MEADE, FL, 33841

Secretary

Name Role Address
SIGNOR DANA Secretary 1801 BROOKE ROAD, FORT MEADE, FL, 33841

Treasurer

Name Role Address
SIGNOR DANA Treasurer 1801 BROOKE ROAD, FORT MEADE, FL, 33841

Vice President

Name Role Address
Signor Clinton L Vice President 1563 Brooke Road, Fort Meade, FL, 33841

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 1371 State Road 630 West, Fort Meade, FL 33841 No data
CHANGE OF MAILING ADDRESS 2020-02-12 1371 State Road 630 West, Fort Meade, FL 33841 No data
AMENDMENT 2015-05-18 No data No data
REGISTERED AGENT NAME CHANGED 2008-01-14 SIGNOR, STEVEN L No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-26 1801 BROOKE ROAD, FORT MEADE, FL 33841 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-26
Amendment 2015-05-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State