Search icon

FLORIDA FENCE PRODUCTS, INC

Company Details

Entity Name: FLORIDA FENCE PRODUCTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2024 (2 months ago)
Document Number: P06000045785
FEI/EIN Number 204613702
Address: 301 Enterprise St, Unit B, OCOEE, FL, 34761, US
Mail Address: 301 Enterprise St, Unit B, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA FENCE PRODUCTS 401(K) P/S PLAN 2023 204613702 2024-07-31 FLORIDA FENCE PRODUCTS 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 332300
Sponsor’s telephone number 4074254444
Plan sponsor’s address 301 ENTERPRISE ST UNIT B, OCOEE, FL, 34761

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing JENNIFER LEWANDOWSKI
Valid signature Filed with authorized/valid electronic signature
FLORIDA FENCE PRODUCTS 401(K) P/S PLAN 2022 204613702 2023-05-24 FLORIDA FENCE PRODUCTS 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 332300
Sponsor’s telephone number 4074254444
Plan sponsor’s address 301 ENTERPRISE ST UNIT B, OCOEE, FL, 34761

Plan administrator’s name and address

Administrator’s EIN 204613702
Plan administrator’s name FLORIDA FENCE PRODUCTS
Plan administrator’s address 301 ENTERPRISE ST UNIT B, OCOEE, FL, 34761
Administrator’s telephone number 4074254444

Signature of

Role Plan administrator
Date 2023-05-24
Name of individual signing JENNIFER LEWANDOWSI
Valid signature Filed with authorized/valid electronic signature
FLORIDA FENCE PRODUCTS 401(K) P/S PLAN 2021 204613702 2022-10-12 FLORIDA FENCE PRODUCTS 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 332300
Sponsor’s telephone number 4074254444
Plan sponsor’s address 380 27TH ST, ORLANDO, FL, 32806

Plan administrator’s name and address

Administrator’s EIN 204613702
Plan administrator’s name FLORIDA FENCE PRODUCTS
Plan administrator’s address 380 27TH ST, ORLANDO, FL, 32806
Administrator’s telephone number 4074254444

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing JENNIFER LEWANDOWSI
Valid signature Filed with authorized/valid electronic signature
FLORIDA FENCE PRODUCTS 401(K) P/S PLAN 2020 204613702 2021-11-02 FLORIDA FENCE PRODUCTS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 332300
Sponsor’s telephone number 4074254444
Plan sponsor’s address 380 27TH ST, ORLANDO, FL, 32806

Plan administrator’s name and address

Administrator’s EIN 204613702
Plan administrator’s name FLORIDA FENCE PRODUCTS
Plan administrator’s address 380 27TH ST, ORLANDO, FL, 32806
Administrator’s telephone number 4074254444

Signature of

Role Plan administrator
Date 2021-11-02
Name of individual signing JENNIFER LEWANDOWSI
Valid signature Filed with authorized/valid electronic signature
FLORIDA FENCE PRODUCTS 401(K) P/S PLAN 2019 204613702 2020-09-09 FLORIDA FENCE PRODUCTS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 332300
Sponsor’s telephone number 4074254444
Plan sponsor’s address 380 27TH ST, ORLANDO, FL, 32806

Plan administrator’s name and address

Administrator’s EIN 204613702
Plan administrator’s name FLORIDA FENCE PRODUCTS
Plan administrator’s address 380 27TH ST, ORLANDO, FL, 32806
Administrator’s telephone number 4074254444

Signature of

Role Plan administrator
Date 2020-09-09
Name of individual signing JENNIFER LEWANDOWSI
Valid signature Filed with authorized/valid electronic signature
FLORIDA FENCE PRODUCTS 401(K) P/S PLAN 2018 204613702 2019-09-06 FLORIDA FENCE PRODUCTS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 332300
Sponsor’s telephone number 4074254444
Plan sponsor’s address 380 27TH ST, ORLANDO, FL, 32806

Plan administrator’s name and address

Administrator’s EIN 204613702
Plan administrator’s name FLORIDA FENCE PRODUCTS
Plan administrator’s address 380 27TH ST, ORLANDO, FL, 32806
Administrator’s telephone number 4074254444

Signature of

Role Plan administrator
Date 2019-09-06
Name of individual signing JENNIFER LEWANDOWSI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NELSON ROBERT LJr. Agent 13619 Summer Rain Dr, ORLANDO, FL, 32828

President

Name Role Address
NELSON ROBERT LJr. President 13619 SUMMER RAIN DR, ORLANDO, FL, 32828

Director

Name Role Address
NELSON ROBERT LJr. Director 13619 SUMMER RAIN DR, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-12 13619 Summer Rain Dr, ORLANDO, FL 32828 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-30 NELSON, ROBERT L, Jr. No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-22 301 Enterprise St, Unit B, OCOEE, FL 34761 No data
CHANGE OF MAILING ADDRESS 2022-08-22 301 Enterprise St, Unit B, OCOEE, FL 34761 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000481513 TERMINATED 1000001002731 ORANGE 2024-07-22 2044-07-31 $ 24,522.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000056051 TERMINATED 1000000942056 ORANGE 2023-01-27 2043-02-08 $ 20,604.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000645217 TERMINATED 2014-CC-2917 ORANGE COUNTY COURT 2014-05-09 2019-05-13 $12,806.66 MASTER-HALCO, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J10000256849 TERMINATED 1000000144550 ORANGE 2009-10-28 2030-02-16 $ 923.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
REINSTATEMENT 2024-12-12
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State