Search icon

WEBSTER HARDWARE & FARM SUPPLY, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
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 2024-09-03
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
WEBSTER HARDWARE & FARM SUPPLY 401K PLAN 2022 462251079 2023-09-12 WEBSTER HARDWARE & FARM SUPPLY 2
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

Agent

Name Role Address
GRAHAM JAMIE L Agent 120 N. MARKET BLVD, WEBSTER, FL, 33597

pres

Name Role Address
JAMIE L pres PO BOX 118, WEBSTER, FL, 33597

Events

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

Documents

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