Search icon

DON STINE CONSTRUCTION, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236200
Sponsor’s telephone number 8137529119
Plan sponsor’s address 2509 TURKEY CREEK ROAD, PLANT CITY, FL, 33566

Plan administrator’s name and address

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

Agent

Name Role Address
STINE, DONALD K Agent 2812 JOHN MOORE ROAD, BRANDON, FL 33511

Treasurer

Name Role Address
STINE, MARY LIB Treasurer 2812 JOHN MOORE ROAD, BRANDON, FL 33511

President

Name Role Address
STINE, DONALD K President 2812 JOHN MOORE ROAD, BRANDON, FL 33511

Secretary

Name Role Address
STINE, MARY LIB Secretary 2812 JOHN MOORE ROAD, BRANDON, FL 33511

Events

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

Documents

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