Search icon

ESTERLINE CONSTRUCTION, INC.

Company Details

Entity Name: ESTERLINE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jul 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 2021 (4 years ago)
Document Number: P02000072199
FEI/EIN Number 743052508
Address: 1102 E. Baker Street, PLANT CITY, FL, 33563, US
Mail Address: 1102 E. Baker Street, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ESTERLINE 401(K) PLAN 2023 743052508 2024-09-09 ESTERLINE CONSTRUCTION, INC 65
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811490
Sponsor’s telephone number 8137523300
Plan sponsor’s address 1102 E. BAKER ST, PLANT CITY, FL, 33563
ESTERLINE 401(K) PLAN 2023 743052508 2024-09-10 ESTERLINE CONSTRUCTION, INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811490
Sponsor’s telephone number 8137523300
Plan sponsor’s address 1102 E. BAKER ST, PLANT CITY, FL, 33563
ESTERLINE 401(K) PLAN 2022 743052508 2024-01-17 ESTERLINE CONSTRUCTION, INC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811490
Sponsor’s telephone number 8137523300
Plan sponsor’s address 1102 E. BAKER ST, PLANT CITY, FL, 33563
ESTERLINE 401(K) PLAN 2021 743052508 2022-09-22 ESTERLINE CONSTRUCTION, INC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811490
Sponsor’s telephone number 8137523300
Plan sponsor’s address 1102 E. BAKER ST, PLANT CITY, FL, 33563
ESTERLINE 401(K) PLAN 2020 743052508 2021-08-31 ESTERLINE CONSTRUCTION, INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811490
Sponsor’s telephone number 8137523300
Plan sponsor’s address 1102 E. BAKER ST, PLANT CITY, FL, 33563

Agent

Name Role Address
CRAMER CHARLES W Agent 1411 EDGEWATER DRIVE, SUITE 100, ORLANDO, FL, 32804

President

Name Role Address
ESTERLINE DANIEL M President 1102 E. Baker Street, PLANT CITY, FL, 33563
Wander JAMES President 1102 E. Baker Street, PLANT CITY, FL, 33563

Chief Financial Officer

Name Role Address
Wallick Eugenie Chief Financial Officer 1102 E. BAKER STREET, Plant City, FL, 33563

Secretary

Name Role Address
Nichols Shayne Secretary 1102 E. Baker Street, Plant City, FL, 33563

Vice President

Name Role Address
Wander JAMES Vice President 1102 E. Baker Street, PLANT CITY, FL, 33563

Officer

Name Role Address
Wander JAMES Officer 1102 E. Baker Street, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
AMENDMENT 2021-07-26 No data No data
AMENDMENT 2020-03-09 No data No data
AMENDMENT 2018-10-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-24 1102 E. Baker Street, PLANT CITY, FL 33563 No data
CHANGE OF MAILING ADDRESS 2018-03-24 1102 E. Baker Street, PLANT CITY, FL 33563 No data
MERGER 2010-10-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000108535

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-07
Amendment 2021-07-26
ANNUAL REPORT 2021-03-04
Amendment 2020-03-09
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-08
Amendment 2018-10-25
ANNUAL REPORT 2018-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State