Search icon

ROBERT C. FURR TRUSTEE, INC.

Company Details

Entity Name: ROBERT C. FURR TRUSTEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jan 2000 (25 years ago)
Document Number: P00000005483
FEI/EIN Number 650980223
Address: 2255 GLADES RD, BOCA RATON, FL, 33431, US
Mail Address: 2255 GLADES RD, SUITE 419A, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE FURR'S DEFINED BENEFIT PLAN 2021 650980223 2022-08-22 ROBERT C. FURR TRUSTEE, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 5613950500
Plan sponsor’s address 2255 GLADES ROAD #301 EAST, BOCA RATON, FL, 33431
THE FURR'S DEFINED BENEFIT PLAN 2020 650980223 2021-08-25 ROBERT C. FURR TRUSTEE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 5613950500
Plan sponsor’s address 2255 GLADES ROAD #301 EAST, BOCA RATON, FL, 33431
THE FURR'S DEFINED BENEFIT PLAN 2019 650980223 2020-10-05 ROBERT C. FURR TRUSTEE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 5613950500
Plan sponsor’s address 2255 GLADES ROAD #301 EAST, BOCA RATON, FL, 33431
THE FURR'S DEFINED BENEFIT PLAN 2018 650980223 2019-10-07 ROBERT C. FURR TRUSTEE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 5613950500
Plan sponsor’s address 2255 GLADES ROAD #301 EAST, BOCA RATON, FL, 33431
THE FURR'S DEFINED BENEFIT PLAN 2017 650980223 2018-10-01 ROBERT C. FURR TRUSTEE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 5613950500
Plan sponsor’s address 2255 GLADES ROAD #301 EAST, BOCA RATON, FL, 33431
THE FURR'S DEFINED BENEFIT PLAN 2016 650980223 2017-11-22 ROBERT C. FURR TRUSTEE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 5613950500
Plan sponsor’s address 2255 GLADES ROAD #337W, BOCA RATON, FL, 33431
THE FURR'S DEFINED BENEFIT PLAN 2015 650980223 2016-10-10 ROBERT C. FURR TRUSTEE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 5613950500
Plan sponsor’s address 2255 GLADES ROAD #337W, BOCA RATON, FL, 33431
THE FURR'S DEFINED BENEFIT PLAN 2014 650980223 2016-09-14 ROBERT C. FURR TRUSTEE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 5613950500
Plan sponsor’s address 2255 GLADES ROAD #337W, BOCA RATON, FL, 33431
THE FURR'S DEFINED BENEFIT PLAN 2014 650980223 2015-09-24 ROBERT C. FURR TRUSTEE, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 5613950500
Plan sponsor’s address 2255 GLADES ROAD #337W, BOCA RATON, FL, 33431
THE FURR'S DEFINED BENEFIT PLAN 2013 650980223 2014-09-15 ROBERT C. FURR TRUSTEE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 5613950500
Plan sponsor’s address 2255 GLADES ROAD #337W, BOCA RATON, FL, 33431

Agent

Name Role Address
FURR ROBERT CEsq. Agent 2255 GLADES RD., SUITE 419A, BOCA RATON, FL, 33431

Director

Name Role Address
FURR ROBERT C Director 2255 GLADES RD SUITE 419A, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-11 2255 GLADES RD, SUITE 419A, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 2255 GLADES RD., SUITE 419A, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-06 2255 GLADES RD, SUITE 419A, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2013-01-28 FURR, ROBERT C,, Esq. No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-22
Reg. Agent Change 2018-05-09
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State