Entity Name: | SIEG & SONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Sep 1985 (39 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | H77812 |
FEI/EIN Number | 59-2582830 |
Address: | 1731 LANGLEY AVE., DELAND, FL 32724 |
Mail Address: | 1731 LANGLEY AVE., DELAND, FL 32724 |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SIEG & SONS, INC. PROFIT SHARING PLAN | 2010 | 592582830 | 2011-06-24 | SIEG & SONS, INC. | 6 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 592582830 |
Plan administrator’s name | SIEG & SONS, INC. |
Plan administrator’s address | 1731 LANGLEY AVE., DELAND, FL, 32724 |
Administrator’s telephone number | 3867348295 |
Signature of
Role | Plan administrator |
Date | 2011-06-24 |
Name of individual signing | TATIANA CHAVEZ |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-06-24 |
Name of individual signing | TATIANA CHAVEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1993-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 3867348295 |
Plan sponsor’s address | 1731 LANGLEY AVE., DELAND, FL, 32724 |
Plan administrator’s name and address
Administrator’s EIN | 592582830 |
Plan administrator’s name | SIEG & SONS, INC. |
Plan administrator’s address | 1731 LANGLEY AVE., DELAND, FL, 32724 |
Administrator’s telephone number | 3867348295 |
Signature of
Role | Plan administrator |
Date | 2011-12-30 |
Name of individual signing | TATIANA POMBO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-12-30 |
Name of individual signing | TATIANA POMBO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SIEG, CHARLES E | Agent | 570 MERCERS FERNERY RD., DELAND, FL 32720 |
Name | Role | Address |
---|---|---|
SIEG, JAMES | Vice President | 1725 MERCERS FERNERY RD, DELAND, FL 32720 |
SIEG, CHARLES E. | Vice President | 570 MERCERS FERNERY RD, DELAND, FL 32720 |
Name | Role | Address |
---|---|---|
SIEG, RACHEL C | Secretary | 570 MERCERS FERNERY RD, DELAND, FL 32720 |
Name | Role | Address |
---|---|---|
SIEG, RACHEL C | Treasurer | 570 MERCERS FERNERY RD, DELAND, FL 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-02-21 | 570 MERCERS FERNERY RD., DELAND, FL 32720 | No data |
REGISTERED AGENT NAME CHANGED | 1998-02-02 | SIEG, CHARLES E | No data |
CHANGE OF PRINCIPAL ADDRESS | 1989-02-21 | 1731 LANGLEY AVE., DELAND, FL 32724 | No data |
CHANGE OF MAILING ADDRESS | 1989-02-21 | 1731 LANGLEY AVE., DELAND, FL 32724 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-02-09 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-01-22 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State