Search icon

YODER'S EGGS, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 112300
Sponsor’s telephone number 9413712596
Plan sponsor’s address 6830 RICHARDSON ROAD, SARASOTA, FL, 34240
SUTTER'S QUALITY FOODS 401(K) PLAN 2022 650818238 2023-06-20 YODER'S EGGS, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 112300
Sponsor’s telephone number 9413712596
Plan sponsor’s address 6830 RICHARDSON ROAD, SARASOTA, FL, 34240

Agent

Name Role Address
YODER, L. WILLIAM Agent 6830 RICHARDSON RD., SARASOTA, FL 34240

President

Name Role Address
YODER, L. WILLIAM President 6830 RICHARDSON RD, SARASOTA, FL 34240
Beachy, Nathanael President 6830 RICHARDSON RD., SARASOTA, FL 34240

Chief Executive Officer

Name Role Address
Beachy, Nathanael Chief Executive Officer 6830 RICHARDSON RD., SARASOTA, FL 34240

Controller

Name Role Address
McKinney, Jodi Controller 6830 RICHARDSON RD., SARASOTA, FL 34240

Vice President

Name Role Address
Mayer, Harrison Vice President 6830 RICHARDSON RD., SARASOTA, FL 34240

Fictitious Names

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

Documents

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