Search icon

SARGEANT BULKTAINERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SARGEANT BULKTAINERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Feb 1990 (36 years ago)
Date of dissolution: 16 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jun 2020 (5 years ago)
Document Number: L46775
FEI/EIN Number 650167405
Address: 321 E. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US
Mail Address: 321 E. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
City: Deerfield Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sargeant James Vice President 321 E. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
Sargeant Harry, Jr. President 321 E. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
Ginter J. D Agent 321 E. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441

Form 5500 Series

Employer Identification Number (EIN):
650167405
Plan Year:
2015
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
44
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000022931 SARGEANT TRADING USA EXPIRED 2010-03-11 2015-12-31 - 3020 N MILITARY TRAIL, SUITE 100, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-16 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-07 321 E. HILLSBORO BLVD, STE 100, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-22 321 E. HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2019-08-22 321 E. HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2017-01-09 Ginter, J. Dvid -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-16
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State