Search icon

SENGER BROTHERS NURSERY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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