Search icon

GREAT DANE PETROLEUM CONTRACTORS, INC.

Company Details

Entity Name: GREAT DANE PETROLEUM CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Dec 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2021 (3 years ago)
Document Number: P98000107937
FEI/EIN Number 59-3550435
Address: 1420 NW 23rd Ave, Fort Lauderdale, FL, 33311, US
Mail Address: 1420 NW 23rd Ave, Fort Lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREAT DANE PETROLEUM CONTRACTORS, INC. 401(K) PLAN 2023 593550435 2024-04-08 GREAT DANE PETROLEUM CONTRACTORS, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541330
Sponsor’s telephone number 9547921334
Plan sponsor’s address 1420 NW 23RD STREET, FORT LAUDERDALE, FL, 33311

Signature of

Role Plan administrator
Date 2024-04-08
Name of individual signing DANIELLE WATKINS
Valid signature Filed with authorized/valid electronic signature
GREAT DANE PETROLEUM CONTRACTORS, INC. 401(K) PLAN 2010 593550435 2011-05-24 GREAT DANE PETROLEUM CONTRACTORS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 238900
Sponsor’s telephone number 2392533750
Plan sponsor’s address 1648 NW 34TH TERRACE, LAUDERHILL, FL, 33311

Plan administrator’s name and address

Administrator’s EIN 593550435
Plan administrator’s name GREAT DANE PETROLEUM CONTRACTORS, INC.
Plan administrator’s address 1648 NW 34TH TERRACE, LAUDERHILL, FL, 33311
Administrator’s telephone number 2392533750

Signature of

Role Plan administrator
Date 2011-05-24
Name of individual signing WAYNE ASHLEY
Valid signature Filed with authorized/valid electronic signature
GREAT DANE PETROLEUM CONTRACTORS, INC. 401(K) PLAN 2009 593550435 2010-06-29 GREAT DANE PETROLEUM CONTRACTORS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 238900
Sponsor’s telephone number 2392533750
Plan sponsor’s address 1648 NW 34TH TERRACE, LAUDERHILL, FL, 33311

Plan administrator’s name and address

Administrator’s EIN 593550435
Plan administrator’s name GREAT DANE PETROLEUM CONTRACTORS, INC.
Plan administrator’s address 1648 NW 34TH TERRACE, LAUDERHILL, FL, 33311
Administrator’s telephone number 2392533750

Signature of

Role Plan administrator
Date 2010-06-29
Name of individual signing WAYNE ASHLEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WATKINS DANIELLE Agent 5540 SW 19TH ST, PLANTATION, FL, 33317

President

Name Role Address
Nale Steven M President 1440 SW 30th, Court Davie, FL, 33330

Vice President

Name Role Address
Balan Michael B Vice President 1420 NW 23rd Ave, Fort Lauderdale, FL, 33311
WATKINS DANIELLE Vice President 1420 NW 23rd Ave, Fort Lauderdale, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000043647 GREAT DANE SERVICES ACTIVE 2021-03-30 2026-12-31 No data 1420 NW 23RD AVE., FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
AMENDMENT 2021-08-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 5540 SW 19TH ST, PLANTATION, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2021-03-26 WATKINS, DANIELLE No data
CHANGE OF MAILING ADDRESS 2020-04-08 1420 NW 23rd Ave, Fort Lauderdale, FL 33311 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 1420 NW 23rd Ave, Fort Lauderdale, FL 33311 No data
AMENDMENT 2017-10-09 No data No data
AMENDMENT 2016-10-03 No data No data
AMENDMENT 2015-10-27 No data No data
AMENDMENT 2007-12-04 No data No data
AMENDMENT 1999-07-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000299154 ACTIVE 18-275-D7 LEON COUNTY 2024-03-01 2029-05-20 $3,388,763.10 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J10000755667 LAPSED COCE 10-7266 (50) CNTY CRT BROWARD 2010-07-07 2015-07-15 $3,057.48 ARCHITECTURAL DOORS AND FRAMERS, INC, 166 WEST 25TH STREET, HIALEAH, FL 33010

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-07
Amendment 2021-08-06
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-06-26
Amendment 2017-10-09
ANNUAL REPORT 2017-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State