Entity Name: | SENGER BROTHERS NURSERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Jan 1993 (32 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | F93000000155 |
FEI/EIN Number |
311277997
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4428 SWEET WATER RD., ZOFLO SPRINGS, FL, 33890, US |
Mail Address: | P.O. BOX 838, ZOLFO SPRINGS, FL, 33890 |
ZIP code: | 33890 |
County: | Hardee |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
SENGER RONALD | President | P.O. BOX 838 N/A, ZOLFO SPRINGS, FL, 33890 |
SENGER RONALD | Vice President | P.O. BOX 838 N/A, ZOLFO SPRINGS, FL, 33890 |
SENGER FRANK J | Secretary | 5304 MARINE CITY HWY, MARINE CITY, MI, 48039 |
SENGER FRANK J | Treasurer | 5304 MARINE CITY HWY, MARINE CITY, MI, 48039 |
SENGER RONALD | Agent | HWY 66, ZOLFO SPRINGS, FL, 33890 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-11 | 4428 SWEET WATER RD., ZOFLO SPRINGS, FL 33890 | - |
REGISTERED AGENT NAME CHANGED | 1995-04-25 | SENGER, RONALD | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-04-25 | HWY 66, ZOLFO SPRINGS, FL 33890 | - |
CHANGE OF MAILING ADDRESS | 1994-04-28 | 4428 SWEET WATER RD., ZOFLO SPRINGS, FL 33890 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000305872 | TERMINATED | 1000000002231 | 654 958 | 2003-11-17 | 2008-12-18 | $ 1,394.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-03 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-06-28 |
ANNUAL REPORT | 2004-02-11 |
ANNUAL REPORT | 2003-01-29 |
ANNUAL REPORT | 2002-02-20 |
ANNUAL REPORT | 2001-01-08 |
ANNUAL REPORT | 2000-03-08 |
ANNUAL REPORT | 1999-04-06 |
ANNUAL REPORT | 1998-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State