Search icon

SANDBAR VAPOR, INC

Company Details

Entity Name: SANDBAR VAPOR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jul 2016 (9 years ago)
Document Number: P16000062487
FEI/EIN Number 81-3397694
Address: 5445 20TH ST, 108, VERO BEACH, FL, 32966, US
Mail Address: 5445 20TH ST, 108, VERO BEACH, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SANDBAR VAPOR 401(K) PROFIT SHARING PLAN & TRUST 2019 813397694 2020-11-09 SANDBAR VAPOR 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453990
Sponsor’s telephone number 7722178960
Plan sponsor’s address 5445 20TH STREET #108, VERO BEACH, FL, 32966

Signature of

Role Plan administrator
Date 2020-11-09
Name of individual signing DAVID R BIVENS
Valid signature Filed with authorized/valid electronic signature
SANDBAR VAPOR 401(K) PROFIT SHARING PLAN & TRUST 2019 813397694 2020-04-08 SANDBAR VAPOR 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453990
Sponsor’s telephone number 7722178960
Plan sponsor’s address 5445 20TH STREET #108, VERO BEACH, FL, 32966

Signature of

Role Plan administrator
Date 2020-04-08
Name of individual signing DAVID R BIVENS
Valid signature Filed with authorized/valid electronic signature
SANDBAR VAPOR 401 K PROFIT SHARING PLAN TRUST 2018 813397694 2019-05-13 SANDBAR VAPOR 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453990
Sponsor’s telephone number 7722178960
Plan sponsor’s address 5445 20TH STREET #108, VERO BEACH, FL, 32966

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BIVENS DAVID R Agent 1089 George St, Sebastian, FL, 32958

President

Name Role Address
Bivens David R President 1089 George St, Sebastian, FL, 32958

Vice President

Name Role Address
BIVENS DAVID L Vice President 220 FOX BRIAR DR, COLUMBUS, NC, 28722

Secretary

Name Role Address
BIVENS GLENDA M Secretary 220 FOX BRIAR DR, COLUMBUS, FL, 28722

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 1089 George St, Sebastian, FL 32958 No data
CHANGE OF MAILING ADDRESS 2018-01-12 5445 20TH ST, 108, VERO BEACH, FL 32966 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-03
Domestic Profit 2016-07-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State