Search icon

NEARSHORE ELECTRIC, INC.

Company Details

Entity Name: NEARSHORE ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Feb 1999 (26 years ago)
Document Number: P99000011632
FEI/EIN Number 650892904
Address: 5680 1ST AVENUE, #5, KEY WEST, FL, 33040
Mail Address: 5680 1ST AVENUE, #5, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEARSHORE ELECTRIC, INC. PROFIT SHARING PLAN 2012 650892904 2013-06-21 NEARSHORE ELECTRIC, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 3052943991
Plan sponsor’s address 5680 IST AVENUE, 5, KEY WEST, FL, 33040

Signature of

Role Plan administrator
Date 2013-06-21
Name of individual signing DIANA KIRK
Valid signature Filed with authorized/valid electronic signature
NEARSHORE ELECTRIC, INC. PROFIT SHARING PLAN 2011 650892904 2012-06-15 NEARSHORE ELECTRIC, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 3052943991
Plan sponsor’s address 5680 IST AVENUE, 5, KEY WEST, FL, 33040

Plan administrator’s name and address

Administrator’s EIN 650892904
Plan administrator’s name NEARSHORE ELECTRIC, INC.
Plan administrator’s address 5680 IST AVENUE, 5, KEY WEST, FL, 33040
Administrator’s telephone number 3052943991

Signature of

Role Plan administrator
Date 2012-06-15
Name of individual signing DIANA KIRK
Valid signature Filed with authorized/valid electronic signature
NEARSHORE ELECTRIC, INC. PROFIT SHARING PLAN 2010 650892904 2011-07-25 NEARSHORE ELECTRIC, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 3052943991
Plan sponsor’s address 5680 IST AVENUE, 5, KEY WEST, FL, 33040

Plan administrator’s name and address

Administrator’s EIN 650892904
Plan administrator’s name NEARSHORE ELECTRIC, INC.
Plan administrator’s address 5680 IST AVENUE, 5, KEY WEST, FL, 33040
Administrator’s telephone number 3052943991

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing DIANA KIRK
Valid signature Filed with authorized/valid electronic signature
NEARSHORE ELECTRIC, INC. PROFIT SHARING PLAN 2009 650892904 2010-07-20 NEARSHORE ELECTRIC, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 3052943991
Plan sponsor’s address 5680 IST AVENUE, 5, KEY WEST, FL, 33040

Plan administrator’s name and address

Administrator’s EIN 650892904
Plan administrator’s name NEARSHORE ELECTRIC, INC.
Plan administrator’s address 5680 IST AVENUE, 5, KEY WEST, FL, 33040
Administrator’s telephone number 3052943991

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing DIANA KIRK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KIRK JEFFERY L Agent #2 KINGBIRD LANE, KEY WEST, FL, 33040

President

Name Role Address
KIRK Jeffery L President #2 KINGBIRD LANE, KEY WEST, FL, 33040

Director

Name Role Address
KIRK Jeffery L Director #2 KINGBIRD LANE, KEY WEST, FL, 33040

Secretary

Name Role Address
KIRK Jeffery L Secretary #2 KINGBIRD LANE, KEY WEST, FL, 33040

Vice President

Name Role Address
KIRK DIANA R Vice President 42 Allamanda Avenue, KEY WEST, FL, 33040

Treasurer

Name Role Address
KIRK DIANA R Treasurer 42 Allamanda Avenue, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 5680 1ST AVENUE, #5, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2008-04-14 5680 1ST AVENUE, #5, KEY WEST, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-09 #2 KINGBIRD LANE, KEY WEST, FL 33040 No data
REGISTERED AGENT NAME CHANGED 2002-05-01 KIRK, JEFFERY L No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State