Entity Name: | DON STINE CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 09 Feb 1979 (46 years ago) |
Document Number: | 609448 |
FEI/EIN Number | 59-1904250 |
Address: | 2509 TURKEY CREEK ROAD, PLANT CITY, FL 33567 |
Mail Address: | 2509 TURKEY CREEK ROAD, PLANT CITY, FL 33567 |
ZIP code: | 33567 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DON STINE CONSTRUCTION, INC. RETIREMENT SAVINGS PLAN | 2011 | 591904250 | 2014-02-17 | DON STINE CONSTRUCTION, INC. | 17 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 591904250 |
Plan administrator’s name | DON STINE CONSTRUCTION, INC. |
Plan administrator’s address | 2509 TURKEY CREEK ROAD, PLANT CITY, FL, 33566 |
Administrator’s telephone number | 8137529119 |
Signature of
Role | Plan administrator |
Date | 2014-02-17 |
Name of individual signing | DONALD K. STINE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
STINE, DONALD K | Agent | 2812 JOHN MOORE ROAD, BRANDON, FL 33511 |
Name | Role | Address |
---|---|---|
STINE, MARY LIB | Treasurer | 2812 JOHN MOORE ROAD, BRANDON, FL 33511 |
Name | Role | Address |
---|---|---|
STINE, DONALD K | President | 2812 JOHN MOORE ROAD, BRANDON, FL 33511 |
Name | Role | Address |
---|---|---|
STINE, MARY LIB | Secretary | 2812 JOHN MOORE ROAD, BRANDON, FL 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 1990-03-07 | 2509 TURKEY CREEK ROAD, PLANT CITY, FL 33567 | No data |
CHANGE OF MAILING ADDRESS | 1990-03-07 | 2509 TURKEY CREEK ROAD, PLANT CITY, FL 33567 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1990-03-07 | 2812 JOHN MOORE ROAD, BRANDON, FL 33511 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State