Entity Name: | SARGENT & GREENLEAF, 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: | 18 Apr 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2015 (9 years ago) |
Document Number: | F02000002009 |
FEI/EIN Number |
61-0982551
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | One Security Drive, Nicholasville, KY, 40356, US |
Mail Address: | One Security Drive, Nicholasville, KY, 40356, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
Wienecke Nathaniel F | Director | One Security Drive, Nicholasville, KY, 40356 |
Bridwell Paul | Director | 10250 Constellation Blvd., Los Angeles, CA, 90067 |
Greaney Michael R | Director | One Security Drive, Nicholasville, KY, 40356 |
Ratliff Devon | Director | One Security Drive, Nicholasville, KY, 40356 |
McLean Jeffrey J | Director | One Security Drive, Nicholasville, KY, 40356 |
Wise Mark F | Director | One Security Drive, Nicholasville, KY, 40356 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-27 | One Security Drive, Nicholasville, KY 40356 | - |
CHANGE OF MAILING ADDRESS | 2024-04-27 | One Security Drive, Nicholasville, KY 40356 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-24 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-24 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2015-09-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2005-10-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000425124 | TERMINATED | 1000000962869 | COLUMBIA | 2023-08-28 | 2043-08-30 | $ 3,987.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-05-17 |
Reg. Agent Change | 2020-09-24 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-05 |
AMENDED ANNUAL REPORT | 2017-08-23 |
ANNUAL REPORT | 2017-04-21 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State