Search icon

CRAFTSMEN SUPPLY CENTER, INC.

Company Details

Entity Name: CRAFTSMEN SUPPLY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Dec 1957 (67 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Nov 1998 (26 years ago)
Document Number: 207935
FEI/EIN Number 59-0828561
Address: 1605 N 23rd Street, Tampa, FL 33605
Mail Address: 1605 N 23rd Street, Tampa, FL 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRAFTSMEN SUPPLY CENTER INC PROFIT SHARING PLAN 2020 590828561 2021-01-12 CRAFTSMEN SUPPLY CENTER, INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1976-01-01
Business code 444130
Sponsor’s telephone number 8139884677
Plan sponsor’s mailing address 1605 N 23RD ST, TAMPA, FL, 336055429
Plan sponsor’s address 1605 N 23RD ST, TAMPA, FL, 336055429

Number of participants as of the end of the plan year

Active participants 2
Number of participants with account balances as of the end of the plan year 2

Signature of

Role Plan administrator
Date 2021-01-12
Name of individual signing ALAN CONLEY
Valid signature Filed with authorized/valid electronic signature
CRAFTSMEN SUPPLY CENTER, INC PROFIT SHARING PLAN 2019 590828561 2020-01-05 CRAFTSMEN SUPPLY CENTER, INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1976-01-01
Business code 444130
Sponsor’s telephone number 8139884677
Plan sponsor’s mailing address 1605 N 23RD ST, TAMPA, FL, 336055429
Plan sponsor’s address 1605 N 23RD ST, TAMPA, FL, 336055429

Number of participants as of the end of the plan year

Active participants 1
Other retired or separated participants entitled to future benefits 1
Number of participants with account balances as of the end of the plan year 2

Signature of

Role Plan administrator
Date 2020-01-05
Name of individual signing ALAN CONLEY
Valid signature Filed with authorized/valid electronic signature
CRAFTSMEN SUPPLY CENTER, INC PROFIT SHARING PLAN 2018 590828561 2019-01-11 CRAFTSMEN SUPPLY CENTER, INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1976-01-01
Business code 444130
Sponsor’s telephone number 8139884677
Plan sponsor’s mailing address 1605 N 23RD ST, TAMPA, FL, 336055429
Plan sponsor’s address 1605 N 23RD ST, TAMPA, FL, 336055429

Number of participants as of the end of the plan year

Active participants 2

Signature of

Role Plan administrator
Date 2019-01-11
Name of individual signing ALAN CONLEY
Valid signature Filed with authorized/valid electronic signature
CRAFTSMEN SUPPLY CENTER, INC PROFIT SHARING PLAN 2017 590828561 2018-01-03 CRAFTSMEN SUPPLY CENTER, INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1976-01-01
Business code 444130
Sponsor’s telephone number 8139884677
Plan sponsor’s mailing address 1605 N 23RD STREET, TAMPA, FL, 33605
Plan sponsor’s address 1605 N 23RD STREET, TAMPA, FL, 33605

Number of participants as of the end of the plan year

Active participants 2

Signature of

Role Plan administrator
Date 2018-01-03
Name of individual signing ALAN CONLEY
Valid signature Filed with authorized/valid electronic signature
CRAFTSMEN SUPPLY CENTER, INC PROFIT SHARING PLAN 2016 590828561 2017-03-29 CRAFTSMEN SUPPLY CENTER, INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1976-01-01
Business code 444130
Sponsor’s telephone number 8139884677
Plan sponsor’s mailing address 5011 E BUSCH BLVD, TAMPA, FL, 336175303
Plan sponsor’s address 5011 E BUSCH BLVD, TAMPA, FL, 336175303

Number of participants as of the end of the plan year

Active participants 2

Signature of

Role Plan administrator
Date 2017-03-29
Name of individual signing ALAN CONLEY
Valid signature Filed with authorized/valid electronic signature
CRAFTSMEN SUPPLY CENTER, INC PROFIT SHARING PLAN 2015 590828561 2016-03-31 CRAFTSMEN SUPPLY CENTER, INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1976-01-01
Business code 444130
Sponsor’s telephone number 8139884677
Plan sponsor’s mailing address 5011 E BUSCH BLVD, TAMPA, FL, 336175303
Plan sponsor’s address 5011 E BUSCH BLVD, TAMPA, FL, 336175303

Number of participants as of the end of the plan year

Active participants 2

Signature of

Role Plan administrator
Date 2016-03-31
Name of individual signing ALAN CONLEY
Valid signature Filed with authorized/valid electronic signature
CRAFTSMEN SUPPLY CENTER, INC PROFIT SHARING PLAN 2014 590828561 2015-01-21 CRAFTSMEN SUPPLY CENTER, INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1976-01-01
Business code 444130
Sponsor’s telephone number 8139884677
Plan sponsor’s mailing address 5011 E BUSCH BLVD, TAMPA, FL, 33617
Plan sponsor’s address 5011 E BUSCH BLVD, TAMPA, FL, 33617

Number of participants as of the end of the plan year

Active participants 2

Signature of

Role Plan administrator
Date 2015-01-21
Name of individual signing ALAN CONLEY
Valid signature Filed with authorized/valid electronic signature
CRAFTSMEN SUPPLY CENTER, INC PROFIT SHARING PLAN 2013 590828561 2014-04-18 CRAFTSMEN SUPPLY CENTER, INC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1976-01-01
Business code 444130
Sponsor’s telephone number 8139884677
Plan sponsor’s mailing address 5011 E BUSCH BLVD, TAMPA, FL, 33617
Plan sponsor’s address 5011 E BUSCH BLVD, TAMPA, FL, 33617

Number of participants as of the end of the plan year

Active participants 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1

Signature of

Role Plan administrator
Date 2014-04-18
Name of individual signing ALAN CONLEY
Valid signature Filed with authorized/valid electronic signature
CRAFTSMEN SUPPLY CENTER, INC PROFIT SHARING PLAN 2012 590828561 2013-05-01 CRAFTSMEN SUPPLY CENTER, INC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1976-01-01
Business code 444130
Sponsor’s telephone number 8139884677
Plan sponsor’s mailing address 5011 E BUSCH BLVD, TAMPA, FL, 33617
Plan sponsor’s address 5011 E BUSCH BLVD, TAMPA, FL, 33617

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2013-05-01
Name of individual signing ALAN CONLEY
Valid signature Filed with authorized/valid electronic signature
CRAFTSMEN SUPPLY CENTER INC PROFIT SHARING PLAN 2011 590828561 2012-04-04 CRAFTSMEN SUPPLY CENTER, INC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1976-01-01
Business code 444130
Sponsor’s telephone number 8139884677
Plan sponsor’s mailing address 5011 E BUSCH BLVD, TAMPA, FL, 33617
Plan sponsor’s address 5011 E BUSCH BLVD, TAMPA, FL, 33617

Plan administrator’s name and address

Administrator’s EIN 590828561
Plan administrator’s name CRAFTSMEN SUPPLY CENTER, INC
Plan administrator’s address 5011 E BUSCH BLVD, TAMPA, FL, 33617
Administrator’s telephone number 8139884677

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2012-04-04
Name of individual signing ALAN CONLEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Rodgers, Gabriel E Agent 1605 N 23rd Street, Tampa, FL 33605

President

Name Role Address
Rodgers, Gabriel E President 1605 N 23rd Street, Tampa, FL 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-21 Rodgers, Gabriel E No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 1605 N 23rd Street, Tampa, FL 33605 No data
CHANGE OF MAILING ADDRESS 2018-01-15 1605 N 23rd Street, Tampa, FL 33605 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 1605 N 23rd Street, Tampa, FL 33605 No data
NAME CHANGE AMENDMENT 1998-11-09 CRAFTSMEN SUPPLY CENTER, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
AMENDED ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-31

Date of last update: 06 Feb 2025

Sources: Florida Department of State