Search icon

CEDAR CREEK TIMBER COMPANY INC.

Headquarter

Company Details

Entity Name: CEDAR CREEK TIMBER COMPANY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Dec 2011 (13 years ago)
Document Number: P11000102912
FEI/EIN Number 454035682
Address: 18454 Main St. North, Blountstown, FL, 32424, US
Mail Address: P.O. BOX 416, BLOUNTSTOWN, FL, 32424, US
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CEDAR CREEK TIMBER COMPANY INC., ALABAMA 000-865-760 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CEDAR CREEK TIMBER COMPANY, INC. 401(K) PLAN 2023 454035682 2024-10-08 CEDAR CREEK TIMBER COMPANY, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 113310
Sponsor’s telephone number 8506741380
Plan sponsor’s address PO BOX 416, BLOUNTSTOWN, FL, 32424
CEDAR CREEK TIMBER COMPANY, INC. 401(K) PLAN 2022 454035682 2023-04-26 CEDAR CREEK TIMBER COMPANY, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 113310
Sponsor’s telephone number 8506741380
Plan sponsor’s address PO BOX 416, BLOUNTSTOWN, FL, 32424
CEDAR CREEK TIMBER COMPANY, INC. 401(K) PLAN 2021 454035682 2022-09-27 CEDAR CREEK TIMBER COMPANY, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 113310
Sponsor’s telephone number 8506741380
Plan sponsor’s address PO BOX 416, BLOUNTSTOWN, FL, 32424

Agent

Name Role Address
MESSICK SHANE A Agent 9711 Oak Branch Rd., SOUTHPORT, FL, 32409

President

Name Role Address
MESSICK SHANE A President 9711 Oak Branch Rd., SOUTHPORT, FL, 32409

Treasurer

Name Role Address
MESSICK SHANE A Treasurer 9711 Oak Branch Rd., SOUTHPORT, FL, 32409

Secretary

Name Role Address
MESSICK SHANE A Secretary 9711 Oak Branch Rd., SOUTHPORT, FL, 32409

Director

Name Role Address
MESSICK SHANE A Director 9711 Oak Branch Rd., SOUTHPORT, FL, 32409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 18454 Main St. North, Blountstown, FL 32424 No data
CHANGE OF MAILING ADDRESS 2018-04-18 18454 Main St. North, Blountstown, FL 32424 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 9711 Oak Branch Rd., SOUTHPORT, FL 32409 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State