Search icon

UMATILLA HARDWARE, INC.

Company Details

Entity Name: UMATILLA HARDWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Sep 1978 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Mar 2019 (6 years ago)
Document Number: 586103
FEI/EIN Number 59-1846066
Address: 811 N. CENTRAL AVENUE, UMATILLA, FL 32784
Mail Address: 811 N. CENTRAL AVENUE, UMATILLA, FL 32784
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UMATILLA HARDWARE INC 401(K) PROFIT SHARING PLAN & TRUST 2017 591846066 2019-10-25 UMATILLA HARDWARE INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 444130
Sponsor’s telephone number 3523432315
Plan sponsor’s address 811 N CENTRAL AVE, UMATILLA, FL, 327848685

Signature of

Role Plan administrator
Date 2019-10-25
Name of individual signing BRITTANY BRITTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-25
Name of individual signing BRITTANY BRITTON
Valid signature Filed with authorized/valid electronic signature
UMATILLA HARDWARE INC 401 K PROFIT SHARING PLAN TRUST 2016 591846066 2017-07-20 UMATILLA HARDWARE INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 444130
Sponsor’s telephone number 3523432315
Plan sponsor’s address 811 N CENTRAL AVE, UMATILLA, FL, 32784

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing BRITTANY BRITTON
Valid signature Filed with authorized/valid electronic signature
UMATILLA HARDWARE INC 401 K PROFIT SHARING PLAN TRUST 2015 591846066 2016-07-07 UMATILLA HARDWARE INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 444130
Sponsor’s telephone number 3523432315
Plan sponsor’s address 811 N CENTRAL AVE, UMATILLA, FL, 32784

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing BRITTANY KRAEMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WILSON, DEE ANN Agent 24517 SE HIGHWAY 450, UMATILLA, FL 32784

Director

Name Role Address
CARTER, ROY C, JR Director 901 ABRAMS ROAD, EUSTIS, FL 32726
WILSON, DEE ANN Director PO BOX 1686, UMATILLA, FL 32784

President

Name Role Address
WILSON, DEE ANN President PO BOX 1686, UMATILLA, FL 32784

Vice President

Name Role Address
WILSON, CHARLES Vice President PO BOX 1686, UMATILLA, FL 32784
CARTER, ROY C, JR Vice President 901 ABRAMS ROAD, EUSTIS, FL 32726

Secretary

Name Role Address
CARTER, COLLEEN Secretary 901 ABRAMS RD., EUSTIS, FL 32726

Treasurer

Name Role Address
CARTER, COLLEEN Treasurer 901 ABRAMS RD., EUSTIS, FL 32726

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-03 WILSON, DEE ANN No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 24517 SE HIGHWAY 450, UMATILLA, FL 32784 No data
AMENDMENT 2019-03-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-18 811 N. CENTRAL AVENUE, UMATILLA, FL 32784 No data
CHANGE OF MAILING ADDRESS 1996-04-18 811 N. CENTRAL AVENUE, UMATILLA, FL 32784 No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-06
Amendment 2019-03-20
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-13

Date of last update: 05 Feb 2025

Sources: Florida Department of State