Entity Name: | YODER'S EGGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 02 Mar 1998 (27 years ago) |
Document Number: | P98000019771 |
FEI/EIN Number | 65-0818238 |
Address: | 6830 RICHARDSON RD., SARASOTA, FL 34240 |
Mail Address: | 6830 RICHARDSON RD., SARASOTA, FL 34240 |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUTTER'S QUALITY FOODS 401(K) PLAN | 2023 | 650818238 | 2024-04-05 | YODER'S EGGS, INC. | 122 | |||||||||||||
|
||||||||||||||||||
SUTTER'S QUALITY FOODS 401(K) PLAN | 2022 | 650818238 | 2023-06-20 | YODER'S EGGS, INC. | 69 | |||||||||||||
|
Name | Role | Address |
---|---|---|
YODER, L. WILLIAM | Agent | 6830 RICHARDSON RD., SARASOTA, FL 34240 |
Name | Role | Address |
---|---|---|
YODER, L. WILLIAM | President | 6830 RICHARDSON RD, SARASOTA, FL 34240 |
Beachy, Nathanael | President | 6830 RICHARDSON RD., SARASOTA, FL 34240 |
Name | Role | Address |
---|---|---|
Beachy, Nathanael | Chief Executive Officer | 6830 RICHARDSON RD., SARASOTA, FL 34240 |
Name | Role | Address |
---|---|---|
McKinney, Jodi | Controller | 6830 RICHARDSON RD., SARASOTA, FL 34240 |
Name | Role | Address |
---|---|---|
Mayer, Harrison | Vice President | 6830 RICHARDSON RD., SARASOTA, FL 34240 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000130847 | SUTTER'S COLD STORAGE | ACTIVE | 2022-10-19 | 2027-12-31 | No data | 6830 RICHARDSON RD, SARASOTA, FL, 34240 |
G08051900364 | SUTTER'S QUALITY FOODS | ACTIVE | 2008-02-20 | 2028-12-31 | No data | 6830 RICHARDSON RD, SARASOTA, FL, 34240 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State