Search icon

BONAFIDE MASONRY CONTRACTORS, INC.

Company Details

Entity Name: BONAFIDE MASONRY CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Sep 1977 (47 years ago)
Date of dissolution: 30 Nov 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Nov 2015 (9 years ago)
Document Number: 544949
FEI/EIN Number 59-1938666
Address: 4219 HAMMOND DR., WINTER HAVEN, FL 33881
Mail Address: PO BOX 2767, WINTER HAVEN, FL 33883
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BONAFIDE MASONRY 401K PLAN 2011 591938666 2012-02-03 BONAFIDE MASONRY CONTRACTORS INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-12-01
Business code 238100
Sponsor’s telephone number 8633241035
Plan sponsor’s address 4219 HAMMOND DRIVE, WINTER HAVEN, FL, 33881

Plan administrator’s name and address

Administrator’s EIN 591938666
Plan administrator’s name BONAFIDE MASONRY CONTRACTORS INC.
Plan administrator’s address 4219 HAMMOND DRIVE, WINTER HAVEN, FL, 33881
Administrator’s telephone number 8633241035

Signature of

Role Plan administrator
Date 2012-02-03
Name of individual signing LAURIE AMANN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-02-03
Name of individual signing LAURIE AMANN
Valid signature Filed with authorized/valid electronic signature
BONAFIDE MASONRY 401K PLAN 2010 591938666 2011-09-23 BONAFIDE MASONRY CONTRACTORS INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-12-01
Business code 238100
Sponsor’s telephone number 8633241035
Plan sponsor’s address 4219 HAMMOND DRIVE, WINTER HAVEN, FL, 33881

Plan administrator’s name and address

Administrator’s EIN 591938666
Plan administrator’s name BONAFIDE MASONRY CONTRACTORS INC.
Plan administrator’s address 4219 HAMMOND DRIVE, WINTER HAVEN, FL, 33881
Administrator’s telephone number 8633241035

Signature of

Role Plan administrator
Date 2011-09-23
Name of individual signing LAURIE AMANN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-23
Name of individual signing LAURIE AMANN
Valid signature Filed with authorized/valid electronic signature
BONAFIDE MASONRY 401K PLAN 2009 591938666 2010-07-13 BONAFIDE MASONRY CONTRACTORS INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-12-01
Business code 238100
Sponsor’s telephone number 8633241035
Plan sponsor’s address 4219 HAMMOND DRIVE, WINTER HAVEN, FL, 33881

Plan administrator’s name and address

Administrator’s EIN 591938666
Plan administrator’s name BONAFIDE MASONRY CONTRACTORS INC.
Plan administrator’s address 4219 HAMMOND DRIVE, WINTER HAVEN, FL, 33881
Administrator’s telephone number 8633241035

Signature of

Role Plan administrator
Date 2010-07-13
Name of individual signing LAURIE AMANN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-13
Name of individual signing LAURIE AMANN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RAFOOL, BRANDON J Agent 1519 THIRD STREET, S.E., WINTER HAVEN, FL 33880

Vice President

Name Role Address
BENJAMIN, PETER S Vice President 6612 WINTERSET GARDENS ROAD, WINTER HAVEN, FL 33884

Secretary

Name Role Address
BENJAMIN, PETER S Secretary 6612 WINTERSET GARDENS ROAD, WINTER HAVEN, FL 33884

President

Name Role Address
BENJAMIN, EDWIN FJR President 2100 Buckeye Loop Rd., WINTER HAVEN, FL 33881

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-11-30 No data No data
CHANGE OF MAILING ADDRESS 2010-01-07 4219 HAMMOND DR., WINTER HAVEN, FL 33881 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 4219 HAMMOND DR., WINTER HAVEN, FL 33881 No data
REGISTERED AGENT NAME CHANGED 1999-02-22 RAFOOL, BRANDON J No data
REGISTERED AGENT ADDRESS CHANGED 1999-02-22 1519 THIRD STREET, S.E., WINTER HAVEN, FL 33880 No data

Documents

Name Date
Voluntary Dissolution 2015-11-30
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-08

Date of last update: 05 Feb 2025

Sources: Florida Department of State