Search icon

SANGSTER GROVES, INC.

Company Details

Entity Name: SANGSTER GROVES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Apr 1980 (45 years ago)
Date of dissolution: 21 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 21 Dec 2012 (12 years ago)
Document Number: 668222
FEI/EIN Number 59-1992212
Address: 612 CAREY PL, LAKELAND, FL 33803
Mail Address: 612 CAREY PL, LAKELAND, FL 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
KAUFFMAN, STEPHANIE S Agent 612 CAREY PL, LAKELAND, FL 33803

President

Name Role Address
LANGFORD, JANET S President 1511 STEVENS, LOOP, BABSON PARK, FL 33827

Treasurer

Name Role Address
LANGFORD, JANET S Treasurer 1511 STEVENS, LOOP, BABSON PARK, FL 33827

Director

Name Role Address
LANGFORD, JANET S Director 1511 STEVENS, LOOP, BABSON PARK, FL 33827
KAUFFMAN, STEPHANIE S Director 612 CAREY PL, LAKELAND, FL 33803

Vice President

Name Role Address
KAUFFMAN, STEPHANIE S Vice President 612 CAREY PL, LAKELAND, FL 33803

Secretary

Name Role Address
KAUFFMAN, STEPHANIE S Secretary 612 CAREY PL, LAKELAND, FL 33803

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2012-12-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-29 612 CAREY PL, LAKELAND, FL 33803 No data
CHANGE OF MAILING ADDRESS 2008-01-29 612 CAREY PL, LAKELAND, FL 33803 No data
REGISTERED AGENT NAME CHANGED 2008-01-29 KAUFFMAN, STEPHANIE S No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-29 612 CAREY PL, LAKELAND, FL 33803 No data

Documents

Name Date
CORAPVDWN 2012-12-21
ANNUAL REPORT 2012-01-21
ANNUAL REPORT 2011-02-06
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-02-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State