Search icon

BONDURANT LUMBER & HARDWARE, INC. - Florida Company Profile

Company Details

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

form 5500

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
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 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
BONDURANT LUMBER & HARDWARE INC. PROFIT SHARING AND RETIREMENT PLAN 2010 630655878 2010-08-05 BONDURANT LUMBER & HARDWARE, INC. 54
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

Key Officers & Management

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

Events

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 -

Documents

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