Search icon

JERRDON INCORPORATED

Company Details

Entity Name: JERRDON INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Aug 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P03000085106
FEI/EIN Number 200106239
Address: 1258 COMMONS COURT, CLERMONT, FL, 34711, US
Mail Address: P O BOX 121394, CLERMONT, FL, 34712-1394, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JERRDON INCORPORATED 401(K) PROFIT SHARING PLAN AND TRUST 2011 200106239 2012-08-22 JERRDON INCORPORATED 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 454110
Sponsor’s telephone number 3522174477
Plan sponsor’s mailing address PO BOX 121394, CLERMONT, FL, 34712
Plan sponsor’s address PO BOX 121394, CLERMONT, FL, 34712

Plan administrator’s name and address

Plan administrator’s name JERRDON INCORPORATED

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-08-22
Name of individual signing DONALD SMITH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SMITH DONALD W Agent 802 ELM FOREST DRIVE, MINNEOLA, FL, 34715

President

Name Role Address
KRZYZANOWSKI JERALD President 802 ELM FOREST DRIVE, MINNEOLA, FL, 34715

Vice President

Name Role Address
SMITH DONALD W Vice President 802 ELM FOREST DRIVE, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-10 1258 COMMONS COURT, CLERMONT, FL 34711 No data
REGISTERED AGENT NAME CHANGED 2006-07-10 SMITH, DONALD WMR. No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-10 802 ELM FOREST DRIVE, MINNEOLA, FL 34715 No data
CHANGE OF MAILING ADDRESS 2004-07-26 1258 COMMONS COURT, CLERMONT, FL 34711 No data

Documents

Name Date
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-06-02
ANNUAL REPORT 2008-05-28
ANNUAL REPORT 2007-05-22
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-07-26
Domestic Profit 2003-08-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State