Search icon

PONDER & CO.

Branch

Company Details

Entity Name: PONDER & CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 11 Mar 1987 (38 years ago)
Branch of: PONDER & CO., ILLINOIS (Company Number CORP_53354475)
Date of dissolution: 21 Aug 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Aug 2023 (a year ago)
Document Number: P13574
FEI/EIN Number 37-1146412
Address: 10 Cadillac Drive, Suite 120, Brentwood, TN 37027
Mail Address: 5215 OLD ORCHARD ROAD, SUITE 800, SKOKIE, IL 60077
Place of Formation: ILLINOIS

Secretary

Name Role Address
Johnson, David Secretary 10 Cadillac Drive, Suite 120 Brentwood, TN 37027

President

Name Role Address
TERRENCE, SHIREY Bruce President 10 Cadillac Drive, Suite 120 Brentwood, TN 37027

Managing Director

Name Role Address
Sahrbeck, Jeffrey B Managing Director 16 Welwyn Road, Riverside, CT 06878
Tym, Michael Managing Director 141 Guilford Road, Valparaiso, IN 46385
Daugherty, Jennifer King Managing Director 3810 East Pike Drive, Seattle, WA 98122

Chief Executive Officer

Name Role Address
LeMaster, Edward B Chief Executive Officer 10 Cadillac Drive, Suite 120 Brentwood, TN 37027

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-08-21 No data No data
CHANGE OF MAILING ADDRESS 2023-08-21 10 Cadillac Drive, Suite 120, Brentwood, TN 37027 No data
REGISTERED AGENT CHANGED 2023-08-21 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-25 10 Cadillac Drive, Suite 120, Brentwood, TN 37027 No data
REINSTATEMENT 1996-11-05 No data No data
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
WITHDRAWAL 2023-08-21
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State