Search icon

PRESTIGE LUMBER & SUPPLIES, INC.

Company Details

Entity Name: PRESTIGE LUMBER & SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jun 1988 (37 years ago)
Document Number: K25931
FEI/EIN Number 592891579
Address: 1985 SR 419, LONGWOOD, FL, 32750
Mail Address: 1985 SR 419, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRESTIGE LUMBER & SUPPLIES, INC. PROFIT SHARING PLAN 2009 592891579 2010-12-09 PRESTIGE LUMBER & SUPPLIES, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-12-01
Business code 444190
Sponsor’s telephone number 4073235662
Plan sponsor’s address P.O. BOX 1538, SANFORD, FL, 32772

Plan administrator’s name and address

Administrator’s EIN 592891579
Plan administrator’s name PRESTIGE LUMBER & SUPPLIES, INC.
Plan administrator’s address P.O. BOX 1538, SANFORD, FL, 32772
Administrator’s telephone number 4073235662

Signature of

Role Plan administrator
Date 2010-12-09
Name of individual signing TATIANA CHAVEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ROMINGER STEPHEN L Agent 1985 SR 419, LONGWOOD, FL, 32750

President

Name Role Address
ROMINGER, STEPHEN L. President 1985 STATE ROAD 419, LONGWOOD, FL, 32750

Vice President

Name Role Address
SKURA, ROBERT Vice President 1985 STATE ROAD 419, LONGWOOD, FL, 32750

Secretary

Name Role Address
WILSON, CHARLIE ANN Secretary 23633 CR 46-A, SORRENTO, FL, 32776

Treasurer

Name Role Address
WILSON, CHARLIE ANN Treasurer 23633 CR 46-A, SORRENTO, FL, 32776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CORPORATE MERGER 1993-12-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000003121
CORPORATE MERGER NAME CHANGE 1993-12-30 PRESTIGE LUMBER & SUPPLIES, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000217771 LAPSED 10-CA-3244-15-G 18TH JUDICIAL, SEMINOLE CO. 2012-02-22 2017-03-26 $969,964.63 WELLS FARGO BANK, N.A., 301 COLLEGE STREET, 15TH FLOOR, CHARLOTTE, NC 28202
J12000217763 LAPSED 10-CA-3244-15-G 18TH JUDICIAL SEMINOLE COUNTY 2012-02-22 2017-03-26 $1,314,514.49 WELLS FARGO BANK, N.A., 301 COLLEGE STREET, 15TH FLOOR, CHARLOTTE, NC 28202

Date of last update: 01 Feb 2025

Sources: Florida Department of State