Search icon

BUILDING MATERIALS OUTLET FLORIDA, INC.

Branch

Company Details

Entity Name: BUILDING MATERIALS OUTLET FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Dec 2017 (7 years ago)
Branch of: BUILDING MATERIALS OUTLET FLORIDA, INC., MINNESOTA (Company Number 72457c0b-f955-e711-817d-00155d01c6c6)
Document Number: F17000005609
FEI/EIN Number 82-2905370
Address: 5316 N DAVIS HWY, PENSACOLA, FL, 32503
Mail Address: 3045 Sibley Memorial Hwy, Eagan, MN, 55121, US
ZIP code: 32503
County: Escambia
Place of Formation: MINNESOTA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUILDING MATERIALS OUTLET FLORIDA, INC. 401(K) PLAN 2023 822905370 2024-07-10 BUILDING MATERIALS OUTLET FLORIDA, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561900
Sponsor’s telephone number 6513651141
Plan sponsor’s address 5316 N. DAVIS HIGHWAY, PENSACOLA, FL, 32503

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing ANGIE RIBAR
Valid signature Filed with authorized/valid electronic signature
BUILDING MATERIALS OUTLET FLORIDA, INC. 401(K) PLAN 2022 822905370 2023-03-15 BUILDING MATERIALS OUTLET FLORIDA, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561900
Sponsor’s telephone number 6513651141
Plan sponsor’s address 5316 N. DAVIS HIGHWAY, PENSACOLA, FL, 32503

Signature of

Role Plan administrator
Date 2023-03-15
Name of individual signing ANGIE RIBAR
Valid signature Filed with authorized/valid electronic signature
BUILDING MATERIALS OUTLET FLORIDA, INC. 401(K) PLAN 2021 822905370 2022-09-02 BUILDING MATERIALS OUTLET FLORIDA, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561900
Sponsor’s telephone number 6513651141
Plan sponsor’s address 5316 N. DAVIS HIGHWAY, PENSACOLA, FL, 32503

Signature of

Role Plan administrator
Date 2022-09-02
Name of individual signing ANGIE RIBAR
Valid signature Filed with authorized/valid electronic signature
BUILDING MATERIALS OUTLET FLORIDA, INC. 401(K) PLAN 2020 822905370 2021-09-30 BUILDING MATERIALS OUTLET FLORIDA, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561900
Sponsor’s telephone number 6513651141
Plan sponsor’s address 5316 N. DAVIS HIGHWAY, PENSACOLA, FL, 32503

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing ANGIE RIBAR
Valid signature Filed with authorized/valid electronic signature
BUILDING MATERIALS OUTLET FLORIDA, INC. 401(K) PLAN 2019 822905370 2020-09-11 BUILDING MATERIALS OUTLET FLORIDA, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561900
Sponsor’s telephone number 6513651141
Plan sponsor’s address 5316 N. DAVIS HIGHWAY, PENSACOLA, FL, 32503

Signature of

Role Plan administrator
Date 2020-09-11
Name of individual signing ANGIE RIBAR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PRETTYMAN JON E Agent 5316 N DAVIS HWY, PENSACOLA, FL, 32503

Chairman

Name Role Address
PRETTYMAN DONALD I Chairman 3045 SIBLEY MEMORIAL HWY, EAGAN, MN, 55121
RIBAR ANGELA A Chairman 3045 SIBLEY MEMORIAL HWY, EAGAN, MN, 55121

Vice President

Name Role Address
RIBAR ANGELA A Vice President 3045 SIBLEY MEMORIAL HWY, EAGAN, MN, 55121

Secretary

Name Role Address
RIBAR ANGELA A Secretary 3045 SIBLEY MEMORIAL HWY, EAGAN, MN, 55121

Treasurer

Name Role Address
RIBAR ANGELA A Treasurer 3045 SIBLEY MEMORIAL HWY, EAGAN, MN, 55121

Director

Name Role Address
RIBAR LYNN M Director 3045 SIBLEY MEMORIAL HWY, EAGAN, MN, 55121

President

Name Role Address
RIBAR LYNN M President 3045 SIBLEY MEMORIAL HWY, EAGAN, MN, 55121

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-22 5316 N DAVIS HWY, PENSACOLA, FL 32503 No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-22
Foreign Profit 2017-12-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State