Search icon

B & N WELDING & FABRICATION, INC.

Company Details

Entity Name: B & N WELDING & FABRICATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Mar 2000 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Feb 2024 (a year ago)
Document Number: P00000026159
FEI/EIN Number 59-3635018
Address: 4200 NATIONAL GUARD DRIVE, PLANT CITY, FL 33563
Mail Address: P.O. BOX 4767, PLANT CITY, FL 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
B&N WELDING & FABRICATING, INC. 401(K) PLAN 2019 593635018 2020-06-17 B & N WELDING & FABRICATION, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 333900
Sponsor’s telephone number 8137193956
Plan sponsor’s address 4200 NATIONAL GUARD DRIVE, PLANT CITY, FL, 33563

Agent

Name Role Address
Smith, Keith C, Esq. Agent One Lake Morton Drive, Lakeland, FL 33801

President

Name Role Address
BELL, JAMIE President P.O. BOX 4319, PLANT CITY, FL 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000067243 BELL INDUSTRIAL CONSTRUCTION ACTIVE 2024-05-28 2029-12-31 No data PO BOX 4767, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
MERGER 2024-02-23 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000250539
REGISTERED AGENT NAME CHANGED 2023-11-27 Smith, Keith C, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-27 One Lake Morton Drive, Lakeland, FL 33801 No data
MERGER 2012-12-20 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000127519
CHANGE OF PRINCIPAL ADDRESS 2009-02-12 4200 NATIONAL GUARD DRIVE, PLANT CITY, FL 33563 No data
CHANGE OF MAILING ADDRESS 2005-02-08 4200 NATIONAL GUARD DRIVE, PLANT CITY, FL 33563 No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
Merger 2024-02-23
AMENDED ANNUAL REPORT 2023-11-27
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09

Date of last update: 31 Jan 2025

Sources: Florida Department of State