Search icon

JARVICO, INC.

Company Details

Entity Name: JARVICO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 May 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jun 2016 (9 years ago)
Document Number: S51933
FEI/EIN Number 65-0274068
Address: 2046 MCKINLEY STREET, #7, HOLLYWOOD, FL 33020
Mail Address: 2046 MCKINLEY STREET, #7, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRIAR SEAFOOD PROFIT SHARING PLAN 2009 650274068 2010-09-23 JARVICO INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-10-11
Business code 424990
Sponsor’s telephone number 9549211113
Plan sponsor’s DBA name TRIAR SEAFOOD
Plan sponsor’s mailing address 2046 MCKINLEY STREET, BAY 7, HOLLYWOOD, FL, 33020
Plan sponsor’s address 2046 MCKINLEY STREET, BAY 7, HOLLYWOOD, FL, 33020

Plan administrator’s name and address

Administrator’s EIN 650274068
Plan administrator’s name JARVICO INC.
Plan administrator’s address 2046 MCKINLEY STREET, BAY 7, HOLLYWOOD, FL, 33020
Administrator’s telephone number 9549211113

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0
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 5
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 2010-09-23
Name of individual signing PETER JARVIS
Valid signature Filed with authorized/valid electronic signature
TRIAR SEAFOOD PROFIT SHARING PLAN 2009 650274068 2010-09-23 JARVICO INC. 6
Three-digit plan number (PN) 001
Effective date of plan 1994-10-11
Business code 424990
Sponsor’s telephone number 9549211113
Plan sponsor’s DBA name TRIAR SEAFOOD
Plan sponsor’s mailing address 2046 MCKINLEY STREET, BAY 7, HOLLYWOOD, FL, 33020
Plan sponsor’s address 2046 MCKINLEY STREET, BAY 7, HOLLYWOOD, FL, 33020

Plan administrator’s name and address

Administrator’s EIN 650274068
Plan administrator’s name JARVICO INC.
Plan administrator’s address 2046 MCKINLEY STREET, BAY 7, HOLLYWOOD, FL, 33020
Administrator’s telephone number 9549211113

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0
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 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2010-09-23
Name of individual signing PETER JARVIS
Valid signature Filed with authorized/valid electronic signature
TRIAR SEAFOOD PROFIT SHARING PLAN 2009 650274068 2010-09-23 JARVICO INC. 6
Three-digit plan number (PN) 001
Effective date of plan 1994-10-11
Business code 424990
Sponsor’s telephone number 9549211113
Plan sponsor’s DBA name TRIAR SEAFOOD
Plan sponsor’s mailing address 2046 MCKINLEY STREET, BAY 7, HOLLYWOOD, FL, 33020
Plan sponsor’s address 2046 MCKINLEY STREET, BAY 7, HOLLYWOOD, FL, 33020

Plan administrator’s name and address

Administrator’s EIN 650274068
Plan administrator’s name JARVICO INC.
Plan administrator’s address 2046 MCKINLEY STREET, BAY 7, HOLLYWOOD, FL, 33020
Administrator’s telephone number 9549211113

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0
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 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2010-09-23
Name of individual signing PETER JARVIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JARVIS, SUZANNE COSTAN Agent 6 MENDOTA LANE, SEA RANCH LAKES, FL 33308

Director

Name Role Address
JARVIS, SUZANNE Director 6 MENDOTA LANE, SEA RANCH LAKES, FL 33308
JARVIS, PETER C. Director 2046 MCKINLEY ST, BAY #7, HOLLYWOOD, FL 33020

Vice President

Name Role Address
JARVIS, SUZANNE Vice President 6 MENDOTA LANE, SEA RANCH LAKES, FL 33308

President

Name Role Address
JARVIS, PETER C. President 2046 MCKINLEY ST, BAY #7, HOLLYWOOD, FL 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000035538 TRIAR SEAFOOD ACTIVE 2024-03-09 2029-12-31 No data 2046 MCKINLEY STREET, BAY 7, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-06-17 No data No data
REGISTERED AGENT NAME CHANGED 2016-06-17 JARVIS, SUZANNE COSTAN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 1997-02-11 6 MENDOTA LANE, SEA RANCH LAKES, FL 33308 No data
CHANGE OF PRINCIPAL ADDRESS 1992-06-22 2046 MCKINLEY STREET, #7, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 1992-06-22 2046 MCKINLEY STREET, #7, HOLLYWOOD, FL 33020 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-08
REINSTATEMENT 2016-06-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State