Search icon

LAWRENCE PLUMBING, INC.

Company Details

Entity Name: LAWRENCE PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 May 2006 (19 years ago)
Document Number: P06000069714
FEI/EIN Number 205175557
Address: 505 W. Main Street, BARTOW, FL, 33830, US
Mail Address: PO BOX 1073, BARTOW, FL, 33831, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAWRENCE PLUMBING 401(K) PLAN 2023 205175557 2024-10-14 LAWRENCE PLUMBING 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-03-01
Business code 238220
Sponsor’s telephone number 8635814912
Plan sponsor’s address PO BOX 1073, BARTOW, FL, 33831

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing ALEX PANNEBAKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing ALEX PANNEBAKER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Pannebaker Alex Agent 505 W. Main Street, BARTOW, FL, 33830

Director

Name Role Address
MEEKS KENNETH A Director 505 W. Main Street, BARTOW, FL, 33830

Vice President

Name Role Address
PANNEBAKER RUTH A Vice President 505 W. Main Street, BARTOW, FL, 33830

President

Name Role Address
PANNEBAKER ALEX N President 505 W. Main Street, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 505 W. Main Street, BARTOW, FL 33830 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 505 W. Main Street, BARTOW, FL 33830 No data
CHANGE OF MAILING ADDRESS 2021-04-15 505 W. Main Street, BARTOW, FL 33830 No data
REGISTERED AGENT NAME CHANGED 2021-04-15 Pannebaker, Alex No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-08-24
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State