Search icon

DESOTO SAND & FILL, INC.

Company Details

Entity Name: DESOTO SAND & FILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Apr 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2017 (7 years ago)
Document Number: P06000063583
FEI/EIN Number 205306881
Address: 6760 SW CR 769, ARCADIA, FL, 34269, US
Mail Address: 6760 SW CR 769, ARCADIA, FL, 34269, US
ZIP code: 34269
County: DeSoto
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DESOTO SAND & FILL, INC. 401(K) PLAN 2023 205306881 2024-10-17 DESOTO SAND & FILL, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238900
Sponsor’s telephone number 8634943985
Plan sponsor’s address 6760 SW COUNTY ROAD 769, ARCADIA, FL, 34269

Signature of

Role Plan administrator
Date 2024-10-17
Name of individual signing WANDA S. DAUGHTREY
Valid signature Filed with authorized/valid electronic signature
DESOTO SAND & FILL, INC. CASH BALANCE PLAN 2023 205306881 2025-01-24 DESOTO SAND & FILL, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 238900
Sponsor’s telephone number 8634943985
Plan sponsor’s address 6760 SW COUNTY ROAD 769, ARCADIA, FL, 34269

Signature of

Role Plan administrator
Date 2025-01-24
Name of individual signing WANDA DAUGHTREY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DAUGHTREY DWIGHT Agent 6760 SW CR 769, ARCADIA, FL, 34269

Director

Name Role Address
DAUGHTREY DWIGHT Director 6760 SW CR 769, ARCADIA, FL, 34269

President

Name Role Address
DAUGHTREY DWIGHT President 6760 SW CR 769, ARCADIA, FL, 34269

Secretary

Name Role Address
DAUGHTREY DWIGHT Secretary 6760 SW CR 769, ARCADIA, FL, 34269

Treasurer

Name Role Address
DAUGHTREY DWIGHT Treasurer 6760 SW CR 769, ARCADIA, FL, 34269

Vice President

Name Role Address
DAUGHTREY WANDA S Vice President 6760 SW CR 769, ARCADIA, FL, 34269

Events

Event Type Filed Date Value Description
AMENDMENT 2017-11-30 No data No data
CANCEL ADM DISS/REV 2009-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 6760 SW CR 769, ARCADIA, FL 34269 No data
CHANGE OF MAILING ADDRESS 2008-04-29 6760 SW CR 769, ARCADIA, FL 34269 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 6760 SW CR 769, ARCADIA, FL 34269 No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-09
Amendment 2017-11-30
ANNUAL REPORT 2017-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State