Entity Name: | BONDURANT LUMBER & HARDWARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Aug 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2013 (12 years ago) |
Document Number: | P40238 |
FEI/EIN Number |
593166385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8511 N. CENTURY BLVD, CENTURY, FL, 32535 |
Mail Address: | P.O. BOX 1944, FLOMATION, AL, 36441 |
ZIP code: | 32535 |
County: | Escambia |
Place of Formation: | ALABAMA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BONDURANT LUMBER & HARDWARE INC. RETIREMENT PLAN | 2010 | 630655878 | 2010-08-05 | BONDURANT LUMBER & HARDWARE, INC. | 51 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 630655878 |
Plan administrator’s name | BONDURANT LUMBER & HARDWARE, INC. |
Plan administrator’s address | P.O. BOX 1944, FLOMATON, AL, 36441 |
Administrator’s telephone number | 8502569000 |
Number of participants as of the end of the plan year
Active participants | 38 |
Retired or separated participants receiving benefits | 1 |
Other retired or separated participants entitled to future benefits | 7 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 32 |
Signature of
Role | Plan administrator |
Date | 2010-08-05 |
Name of individual signing | DEWEY J. BONDURANT JR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1989-10-01 |
Business code | 444190 |
Sponsor’s telephone number | 8502569000 |
Plan sponsor’s mailing address | P.O. BOX 1944, FLOMATON, AL, 36441 |
Plan sponsor’s address | 8511 NORTH CENTURY BLVD, CENTURY, FL, 32535 |
Plan administrator’s name and address
Administrator’s EIN | 630655878 |
Plan administrator’s name | BONDURANT LUMBER & HARDWARE, INC. |
Plan administrator’s address | P.O. BOX 1944, FLOMATON, AL, 36441 |
Administrator’s telephone number | 8502569000 |
Number of participants as of the end of the plan year
Active participants | 44 |
Retired or separated participants receiving benefits | 1 |
Other retired or separated participants entitled to future benefits | 6 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 32 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-08-05 |
Name of individual signing | DEWEY J. BONDURANT JR |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
BONDURANT IRENE | Secretary | P.O. Box 699, FLOMATION, AL, 36441 |
HUDSON ROBERT T | Agent | 1951 North 10th Avenue, Pensacola, FL, 32503 |
BONDURANT, DEWEY J., JR. | Director | P.O. Box 699, FLOMATION, AL, 36441 |
BONDURANT, DEWEY J., JR. | President | P.O. Box 699, FLOMATION, AL, 36441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-01-30 | 1951 North 10th Avenue, Pensacola, FL 32503 | - |
REINSTATEMENT | 2013-04-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-05 | 8511 N. CENTURY BLVD, CENTURY, FL 32535 | - |
CHANGE OF MAILING ADDRESS | 2006-05-05 | 8511 N. CENTURY BLVD, CENTURY, FL 32535 | - |
REGISTERED AGENT NAME CHANGED | 2006-05-05 | HUDSON, ROBERT T | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State