Search icon

JIM BENDER, INC.

Company Details

Entity Name: JIM BENDER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 24 Sep 2018 (6 years ago)
Document Number: F18000004537
FEI/EIN Number 470664259
Address: 141 E. Central Avenue, Winter Haven, FL, 33880, US
Mail Address: 141 E. Central Avenue, Winter Haven, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: NEBRASKA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JIM BENDER, INC. 401(K) PROFIT SHARING & RETIREMENT PLAN 2023 470664259 2024-12-04 JIM BENDER, INC. 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-09-01
Business code 484120
Sponsor’s telephone number 8639788030
Plan sponsor’s address 6790 NEW TAMPA HWY, SUITE 207, LAKELAND, FL, 33815

Signature of

Role Plan administrator
Date 2024-12-04
Name of individual signing KEN WIECK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-12-04
Name of individual signing KEN WIECK
Valid signature Filed with authorized/valid electronic signature
JIM BENDER, INC. 401(K) PROFIT SHARING & RETIREMENT PLAN 2022 470664259 2024-12-04 JIM BENDER, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-09-01
Business code 484120
Sponsor’s telephone number 8639788030
Plan sponsor’s address 6790 NEW TAMPA HWY, SUITE 207, LAKELAND, FL, 33815

Signature of

Role Plan administrator
Date 2024-12-04
Name of individual signing KEN WIECK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-12-04
Name of individual signing KEN WIECK
Valid signature Filed with authorized/valid electronic signature
JIM BENDER, INC. 401(K) PROFIT SHARING & RETIREMENT PLAN 2021 470664259 2022-12-28 JIM BENDER, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-09-01
Business code 484120
Sponsor’s telephone number 8633204412
Plan sponsor’s address 141 E CENTRAL AVE STE 410, WINTER HAVEN, FL, 338806340

Signature of

Role Plan administrator
Date 2022-12-28
Name of individual signing CHRISTINE CRAIG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Bostick Barrett President 255 Magnolia Ave, Winter Haven, FL, 33884

Treasurer

Name Role Address
Sandvig Douglas C Treasurer 255 Magnolia Ave, Winter Haven, FL, 33884

Secretary

Name Role Address
Straughn Richard E Secretary 255 Magnolia Ave, Winter Haven, FL, 33884

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000054362 BENDER TRANSPORTATION ACTIVE 2024-04-24 2029-12-31 No data 6790 NEW TAMPA HWY., STE 207, LAKELAND, FL, 33815

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 141 E. Central Avenue, Suite 410, Winter Haven, FL 33880 No data
CHANGE OF MAILING ADDRESS 2024-02-07 141 E. Central Avenue, Suite 410, Winter Haven, FL 33880 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-01-17
Foreign Profit 2018-09-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State