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 |
Name | Role | Address |
---|---|---|
Johnson, David | Secretary | 10 Cadillac Drive, Suite 120 Brentwood, TN 37027 |
Name | Role | Address |
---|---|---|
TERRENCE, SHIREY Bruce | President | 10 Cadillac Drive, Suite 120 Brentwood, TN 37027 |
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 |
Name | Role | Address |
---|---|---|
LeMaster, Edward B | Chief Executive Officer | 10 Cadillac Drive, Suite 120 Brentwood, TN 37027 |
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 |
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