Search icon

SIEVERS CORP

Company Details

Entity Name: SIEVERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Oct 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000147969
FEI/EIN Number 201818002
Address: 6706 HARBOR VIEW WAY, TAMPA, FL, 33615
Mail Address: 6706 HARBOR VIEW WAY, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
THE QUICK INC CORPORATION Agent 16000 BARKERS POINT LANE, HOUSTON, TEXAS, FL, 77079

President

Name Role Address
SIEVERS CHRISTINE L President 6706 HARBOR VIEW WAY, TAMPA, FL, 33615

Director

Name Role Address
SIEVERS CHRISTINE L Director 6706 HARBOR VIEW WAY, TAMPA, FL, 33615
SIEVERS MICHAEL R Director 6706 HARBOR VIEW WAY, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2005-03-08 THE QUICK INC CORPORATION No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-08 16000 BARKERS POINT LANE, SUITE 220, HOUSTON, TEXAS, FL 77079 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000955566 LAPSED 08-CA-005282 CIR. CT. HILLSBOROUGH CTY. 2009-02-26 2014-03-23 $20,591.42 HUNTNGTON NATIONAL BANK, 2361 MORSE ROAD NC2W21, COLUMBUS, OH 43221
J08900004031 LAPSED 07-CA-032965 13TH JUD CIR HILLSBOROUGH CTY 2008-02-28 2013-03-13 $9213.61 FERGUSON ENTERPRISES, INC., 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA 23602

Documents

Name Date
ANNUAL REPORT 2007-04-15
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-03-08
Domestic Profit 2004-10-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State