Search icon

SIEG & SONS, INC.

Company Details

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

form 5500

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
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 2011-06-24
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
SIEG & SONS, INC. PROFIT SHARING PLAN 2010 592582830 2011-12-30 SIEG & SONS, INC. 5
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

Agent

Name Role Address
SIEG, CHARLES E Agent 570 MERCERS FERNERY RD., DELAND, FL 32720

Vice President

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

Secretary

Name Role Address
SIEG, RACHEL C Secretary 570 MERCERS FERNERY RD, DELAND, FL 32720

Treasurer

Name Role Address
SIEG, RACHEL C Treasurer 570 MERCERS FERNERY RD, DELAND, FL 32720

Events

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

Documents

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