Search icon

L.H. TRAVIS, INC

Company Details

Entity Name: L.H. TRAVIS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Dec 1975 (49 years ago)
Document Number: 493354
FEI/EIN Number 591657051
Address: 1800 42ND ST NW, WINTER HAVEN, FL, 33881
Mail Address: PO BOX 3211, WINTER HAVEN, FL, 33885
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
L. H. TRAVIS, INC. 401(K) PROFIT SHARING PLAN 2013 591657051 2014-08-26 L. H. TRAVIS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-10-01
Business code 423800
Sponsor’s telephone number 8639670628
Plan sponsor’s address 1800 42ND STREET NW, WINTER HAVEN, FL, 33881

Signature of

Role Plan administrator
Date 2014-08-26
Name of individual signing ERICA HAMILTON
Valid signature Filed with authorized/valid electronic signature
L. H. TRAVIS, INC. 401(K) PROFIT SHARING PLAN 2012 591657051 2013-01-28 L. H. TRAVIS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-10-01
Business code 423800
Sponsor’s telephone number 8639670628
Plan sponsor’s address 1800 42ND STREET NW, WINTER HAVEN, FL, 33881

Signature of

Role Plan administrator
Date 2013-01-25
Name of individual signing ERICA HAMILTON
Valid signature Filed with authorized/valid electronic signature
L. H. TRAVIS, INC. 401(K) PROFIT SHARING PLAN 2011 591657051 2012-06-19 L. H. TRAVIS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-10-01
Business code 423800
Sponsor’s telephone number 8639670628
Plan sponsor’s address 1800 42ND STREET NW, WINTER HAVEN, FL, 33881

Plan administrator’s name and address

Administrator’s EIN 591657051
Plan administrator’s name L. H. TRAVIS, INC.
Plan administrator’s address 1800 42ND STREET NW, WINTER HAVEN, FL, 33881
Administrator’s telephone number 8639670628

Signature of

Role Plan administrator
Date 2012-06-18
Name of individual signing ERICA HAMILTON
Valid signature Filed with authorized/valid electronic signature
L. H. TRAVIS, INC. 401(K) PROFIT SHARING PLAN 2010 591657051 2011-06-20 L. H. TRAVIS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-10-01
Business code 423800
Sponsor’s telephone number 8639670628
Plan sponsor’s address 1800 42ND STREET NW, WINTER HAVEN, FL, 33881

Plan administrator’s name and address

Administrator’s EIN 591657051
Plan administrator’s name L. H. TRAVIS, INC.
Plan administrator’s address 1800 42ND STREET NW, WINTER HAVEN, FL, 33881
Administrator’s telephone number 8639670628

Signature of

Role Plan administrator
Date 2011-06-20
Name of individual signing ERICA HAMILTON
Valid signature Filed with authorized/valid electronic signature
L. H. TRAVIS, INC. 401(K) PROFIT SHARING PLAN 2009 591657051 2010-09-16 L. H. TRAVIS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-10-01
Business code 423800
Sponsor’s telephone number 8639670628
Plan sponsor’s address 1800 42ND STREET NW, WINTER HAVEN, FL, 33881

Plan administrator’s name and address

Administrator’s EIN 591657051
Plan administrator’s name L. H. TRAVIS, INC.
Plan administrator’s address 1800 42ND STREET NW, WINTER HAVEN, FL, 33881
Administrator’s telephone number 8639670628

Signature of

Role Plan administrator
Date 2010-09-16
Name of individual signing ERICA HAMILTON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GUSTAFSON ALAN T Agent 1760 CRUMP ROAD, WINTER HAVEN, FL, 33881

President

Name Role Address
GUSTAFSON ALAN T President 1760 CRUMP ROAD, WINTER HAVEN, FL, 33881

Director

Name Role Address
GUSTAFSON ALAN T Director 1760 CRUMP ROAD, WINTER HAVEN, FL, 33881

Asst

Name Role Address
GUSTAFSON BEVERLY D Asst 1760 CRUMP ROAD, WINTER HAVEN, FL, 33881

Secretary

Name Role Address
HAMILTON ERICA A Secretary 9974 LAKE LOWERY ROAD, HAINES CITY, FL, 33844

Vice President

Name Role Address
Hamilton Alan E Vice President 9974 Lake Lowery Road, Haines City, FL, 33844

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Date of last update: 02 Feb 2025

Sources: Florida Department of State