Search icon

REB E. PHILLIPS, INC.

Company Details

Entity Name: REB E. PHILLIPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Aug 2013 (11 years ago)
Document Number: P13000070991
FEI/EIN Number 20-3532730
Address: 2039 Paradise Oaks Court, JACKSONVILLE, FL, 32233, US
Mail Address: 2039 Paradise Oaks Court, JACKSONVILLE, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REB E PHILLIPS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 203532730 2024-04-14 REB E PHILLIPS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 611000
Sponsor’s telephone number 9045140569
Plan sponsor’s address 2039 PARADISE OAKS CT, JACKSONVILLE, FL, 322336937

Signature of

Role Plan administrator
Date 2024-04-14
Name of individual signing RUSSELL ELLIOTT BENNETT PHILLIPS
Valid signature Filed with authorized/valid electronic signature
REB E PHILLIPS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 203532730 2022-07-02 REB E PHILLIPS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 611000
Sponsor’s telephone number 9045140569
Plan sponsor’s address 2039 PARADISE OAKS CT, JACKSONVILLE, FL, 322336937

Signature of

Role Plan administrator
Date 2022-07-02
Name of individual signing RUSSELL PHILLIPS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PHILLIPS RUSSELL E Agent 2039 Paradise Oaks Court, JACKSONVILLE, FL, 32233

President

Name Role Address
PHILLIPS RUSSELL E President 2039 Paradise Oaks Court, JACKSONVILLE, FL, 32233

Secretary

Name Role Address
PHILLIPS RUSSELL E Secretary 2039 Paradise Oaks Court, JACKSONVILLE, FL, 32233

Treasurer

Name Role Address
PHILLIPS RUSSELL E Treasurer 2039 Paradise Oaks Court, JACKSONVILLE, FL, 32233

Director

Name Role Address
PHILLIPS RUSSELL E Director 2039 Paradise Oaks Court, JACKSONVILLE, FL, 32233

Vice President

Name Role Address
Corrigan Margaret E Vice President 2039 Paradise Oaks Court, JACKSONVILLE, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-13 2039 Paradise Oaks Court, JACKSONVILLE, FL 32233 No data
CHANGE OF MAILING ADDRESS 2021-02-13 2039 Paradise Oaks Court, JACKSONVILLE, FL 32233 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-13 2039 Paradise Oaks Court, JACKSONVILLE, FL 32233 No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State