Search icon

IMESON DISTRIBUTION CENTER, INC.

Company Details

Entity Name: IMESON DISTRIBUTION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Feb 1983 (42 years ago)
Document Number: G24197
FEI/EIN Number 59-2267975
Address: 3600 VINELAND RD, STE 101, ORLANDO, FL 32811
Mail Address: 3600 VINELAND RD, STE 101, ORLANDO, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMESON DISTRIBUTION CENTER INC 401(K) PROFIT SHARING PLAN & TRUST 2023 592267975 2024-06-14 IMESON DISTRIBUTION CENTER INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 9047515500
Plan sponsor’s address 550 GUN CLUB ROAD, JACKSONVILLE, FL, 32218

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing MICHAEL BRESEE
Valid signature Filed with authorized/valid electronic signature
IMESON DISTRIBUTION CENTER INC 401(K) PROFIT SHARING PLAN & TRUST 2022 592267975 2023-05-03 IMESON DISTRIBUTION CENTER INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 9047515500
Plan sponsor’s address 550 GUN CLUB ROAD, JACKSONVILLE, FL, 32218

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing MIKE BRESEE
Valid signature Filed with authorized/valid electronic signature
IMESON DISTRIBUTION CENTER INC 401(K) PROFIT SHARING PLAN & TRUST 2021 592267975 2022-06-13 IMESON DISTRIBUTION CENTER INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 9047515500
Plan sponsor’s address 550 GUN CLUB ROAD, JACKSONVILLE, FL, 32218

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing MICHAEL BRESEE
Valid signature Filed with authorized/valid electronic signature
IMESON DISTRIBUTION CENTER INC 401(K) PROFIT SHARING PLAN & TRUST 2020 592267975 2021-06-17 IMESON DISTRIBUTION CENTER INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 9047515500
Plan sponsor’s address 550 GUN CLUB ROAD, JACKSONVILLE, FL, 32218

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing MIKE BRESEE
Valid signature Filed with authorized/valid electronic signature
IMESON DISTRIBUTION CENTER INC 401(K) PROFIT SHARING PLAN & TRUST 2019 592267975 2020-04-07 IMESON DISTRIBUTION CENTER INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 9047515500
Plan sponsor’s address 550 GUN CLUB ROAD, JACKSONVILLE, FL, 32218

Signature of

Role Plan administrator
Date 2020-04-07
Name of individual signing MICHAEL BRESEE
Valid signature Filed with authorized/valid electronic signature
IMESON DISTRIBUTION CENTER INC 401 K PROFIT SHARING PLAN TRUST 2018 592267975 2019-07-11 IMESON DISTRIBUTION CENTER INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 9047515500
Plan sponsor’s address 550 GUN CLUB ROAD, JACKSONVILLE, FL, 32218

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing MIKE BRESEE
Valid signature Filed with authorized/valid electronic signature
IMESON DISTRIBUTION CENTER INC 401 K PROFIT SHARING PLAN TRUST 2017 592267975 2018-04-27 IMESON DISTRIBUTION CENTER INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 9047515500
Plan sponsor’s address 550 GUN CLUB ROAD, JACKSONVILLE, FL, 32218

Signature of

Role Plan administrator
Date 2018-04-27
Name of individual signing MICHAEL BRESEE
Valid signature Filed with authorized/valid electronic signature
IMESON DISTRIBUTION CENTER INC 401 K PROFIT SHARING PLAN TRUST 2016 592267975 2017-07-18 IMESON DISTRIBUTION CENTER INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 9047515500
Plan sponsor’s address 550 GUN CLUB ROAD, JACKSONVILLE, FL, 32218

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing MICHAEL BRESEE
Valid signature Filed with authorized/valid electronic signature
IMESON DISTRIBUTION CENTER INC 401 K PROFIT SHARING PLAN TRUST 2015 592267975 2016-07-27 IMESON DISTRIBUTION CENTER INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 9047515500
Plan sponsor’s address 550 GUN CLUB ROAD, JACKSONVILLE, FL, 32218

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing MICHAEL L BRESEE
Valid signature Filed with authorized/valid electronic signature
IMESON DISTRIBUTION CENTER INC 401 K PROFIT SHARING PLAN TRUST 2014 592267975 2015-07-16 IMESON DISTRIBUTION CENTER INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 9047515500
Plan sponsor’s address 550 GUN CLUB ROAD, JACKSONVILLE, FL, 32218

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing MICHAEL BRESEE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Sutphen, Sherry G. Agent 255 South Orange Avenue, Suite 750, Orlando, FL 32801

Director

Name Role Address
WEBB, WILLIAM CJR Director 2761 N.W. 29th Avenue, Hollywood, FL 33020
WEBB, DANIEL B Director 3600 VINELAND RD STRE 101, ORLANDO, FL 32811

Vice President

Name Role Address
WEBB, WILLIAM CJR Vice President 2761 N.W. 29th Avenue, Hollywood, FL 33020

Treasurer

Name Role Address
WEBB, WILLIAM CJR Treasurer 2761 N.W. 29th Avenue, Hollywood, FL 33020

President

Name Role Address
WEBB, DANIEL B President 3600 VINELAND RD STRE 101, ORLANDO, FL 32811

Secretary

Name Role Address
WEBB, DANIEL B Secretary 3600 VINELAND RD STRE 101, ORLANDO, FL 32811

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 255 South Orange Avenue, Suite 750, Orlando, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2022-03-15 Sutphen, Sherry G. No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-06 3600 VINELAND RD, STE 101, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2002-05-06 3600 VINELAND RD, STE 101, ORLANDO, FL 32811 No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-25

Date of last update: 05 Feb 2025

Sources: Florida Department of State