Entity Name: | WEBSTER HARDWARE & FARM SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Dec 2012 (12 years ago) |
Document Number: | P12000100011 |
FEI/EIN Number | 46-2251079 |
Address: | 120 N. MARKET BLVD., WEBSTER, FL, 33597, US |
Mail Address: | POST OFFICE BOX 118, WEBSTER, FL, 33597 |
ZIP code: | 33597 |
County: | Sumter |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WEBSTER HARDWARE & FARM SUPPLY 401K PLAN | 2023 | 462251079 | 2024-09-03 | WEBSTER HARDWARE & FARM SUPPLY | 17 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-03 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-09-01 |
Business code | 444130 |
Sponsor’s telephone number | 3523455798 |
Plan sponsor’s address | 120 N. MARKET BLVD, WEBSTER, FL, 33597 |
Signature of
Role | Plan administrator |
Date | 2023-09-12 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
GRAHAM JAMIE L | Agent | 120 N. MARKET BLVD, WEBSTER, FL, 33597 |
Name | Role | Address |
---|---|---|
JAMIE L | pres | PO BOX 118, WEBSTER, FL, 33597 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-04 | 120 N. MARKET BLVD., WEBSTER, FL 33597 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 120 N. MARKET BLVD, WEBSTER, FL 33597 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-05-04 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State