Search icon

EDENS BENTON, INC.

Company Details

Entity Name: EDENS BENTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Sep 2005 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Feb 2023 (2 years ago)
Document Number: P05000125705
FEI/EIN Number 203279157
Address: 49 SW Flagler Avenue, Stuart, FL, 34994, US
Mail Address: 49 SW Flagler Avenue, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EDENS BENTON, INC 401(K) PROFIT SHARING PLAN 2022 203279157 2024-06-10 EDENS BENTON, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-09-01
Business code 237990
Sponsor’s telephone number 7722844313
Plan sponsor’s address 745 NW 2ND STREET, SOUTH BAY, FL, 33493

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing TRPC PLAN SERVICES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Crawford Joshua M Agent 49 SW Flagler Avenue, Stuart, FL, 34994

Manager

Name Role Address
Crawford Joshua M Manager 49 SW Flagler Avenue, Stuart, FL, 34994

Vice President

Name Role Address
Landon Mcduffie A Vice President 49 SW Flagler Avenue, Stuart, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000038294 BENTON AND SONS CONSTRUCTION COMPANY, INC. ACTIVE 2023-03-23 2028-12-31 No data 12711 MCGREGOR BLVD, FORT MYERS, FL, 33919
G14000040828 BENTON BACKFLOWS EXPIRED 2014-04-24 2019-12-31 No data 1463 WOODWIND COURT, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-01 49 SW Flagler Avenue, Suite 301, Stuart, FL 34994 No data
CHANGE OF MAILING ADDRESS 2023-12-01 49 SW Flagler Avenue, Suite 301, Stuart, FL 34994 No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-01 49 SW Flagler Avenue, Suite 301, Stuart, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2023-10-25 Crawford, Joshua M No data
AMENDMENT AND NAME CHANGE 2023-02-15 EDENS BENTON, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-12-01
AMENDED ANNUAL REPORT 2023-10-25
AMENDED ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2023-02-17
Amendment and Name Change 2023-02-15
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State