Search icon

LANGFORD FORD, INC.

Company Details

Entity Name: LANGFORD FORD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jun 1977 (48 years ago)
Date of dissolution: 05 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2023 (2 years ago)
Document Number: 538082
FEI/EIN Number 59-1754517
Address: 505 Live Oak Lane, LABELLE, FL 33935
Mail Address: PO Box 608, LABELLE, FL 33975
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LANGFORD FORD, INC 401(K) PLAN 2014 591754517 2015-06-17 LANGFORD FORD, INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-05-01
Business code 441110
Sponsor’s telephone number 8636751686
Plan sponsor’s address 851 S MAIN ST., LABELLE, FL, 339354443

Plan administrator’s name and address

Administrator’s EIN 311255362
Plan administrator’s name NADA RETIREMENT ADMINISTRATORS INC. DBA NADART
Plan administrator’s address 8400 WESTPARK DRIVE, MCLEAN, VA, 22102
Administrator’s telephone number 8004623278

Signature of

Role Plan administrator
Date 2015-06-17
Name of individual signing ALAN B SVEDLOW
Valid signature Filed with authorized/valid electronic signature
LANGFORD FORD, INC 401(K) PLAN 2013 591754517 2014-09-05 LANGFORD FORD, INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-05-01
Business code 441110
Sponsor’s telephone number 8636751686
Plan sponsor’s address 851 S MAIN ST., LABELLE, FL, 339354443

Plan administrator’s name and address

Administrator’s EIN 311255362
Plan administrator’s name NADA RETIREMENT ADMINISTRATORS INC. DBA NADART
Plan administrator’s address 8400 WESTPARK DRIVE, MCLEAN, VA, 22102
Administrator’s telephone number 8004623278

Signature of

Role Plan administrator
Date 2014-09-05
Name of individual signing ALAN B SVEDLOW
Valid signature Filed with authorized/valid electronic signature
LANGFORD FORD, INC 401(K) PLAN 2012 591754517 2013-07-26 LANGFORD FORD, INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-05-01
Business code 441110
Sponsor’s telephone number 8636751686
Plan sponsor’s address 851 S MAIN ST., LABELLE, FL, 33935

Plan administrator’s name and address

Administrator’s EIN 311255362
Plan administrator’s name NADA RETIREMENT ADMINISTRATORS INC. DBA NADART
Plan administrator’s address 8400 WESTPARK DRIVE, MCLEAN, VA, 22102
Administrator’s telephone number 8004623278

Signature of

Role Plan administrator
Date 2013-07-26
Name of individual signing ALAN B SVEDLOW
Valid signature Filed with authorized/valid electronic signature
LANGFORD FORD, INC NADART SALARY DEFERRAL 401(K) PLAN 2011 591754517 2012-07-27 LANGFORD FORD, INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-05-01
Business code 441110
Sponsor’s telephone number 8636751686
Plan sponsor’s address 851 S MAIN ST., LABELLE, FL, 33935

Plan administrator’s name and address

Administrator’s EIN 311255362
Plan administrator’s name NADA RETIREMENT ADMINISTRATORS INC. DBA NADART
Plan administrator’s address 8400 WESTPARK DRIVE, P.O. BOX 9200, MCLEAN, VA, 22102
Administrator’s telephone number 8004623278

Signature of

Role Plan administrator
Date 2012-07-27
Name of individual signing ALAN B. SVEDLOW
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
THOMAS K. BOARDMAN, P.A. Agent

President

Name Role Address
LANGFORD, PAUL President 1099 CR 78, LABELLE, FL 33935

Vice President

Name Role Address
LANGFORD, PATRICK B Vice President 505 Live Oak Lane, LABELLE, FL 33935

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 301 W Hickpochee Ave, LaBelle, FL 33935 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-11 505 Live Oak Lane, LABELLE, FL 33935 No data
CHANGE OF MAILING ADDRESS 2015-03-11 505 Live Oak Lane, LABELLE, FL 33935 No data
REGISTERED AGENT NAME CHANGED 2013-08-27 Thomas K. Boardman, P.A. No data
AMENDMENT 1986-01-13 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-05
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-02-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State