Search icon

SARGENT & GREENLEAF, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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