Entity Name: | PONDER & CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Mar 1987 (38 years ago) |
Branch of: | PONDER & CO., ILLINOIS (Company Number CORP_53354475) |
Date of dissolution: | 21 Aug 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Aug 2023 (2 years ago) |
Document Number: | P13574 |
FEI/EIN Number |
371146412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 Cadillac Drive, Suite 120, Brentwood, TN, 37027, US |
Mail Address: | 5215 OLD ORCHARD ROAD, SUITE 800, SKOKIE, IL, 60077 |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Johnson David | Secretary | 10 Cadillac Drive, Brentwood, TN, 37027 |
TERRENCE SHIREY B | President | 10 Cadillac Drive, Brentwood, TN, 37027 |
Sahrbeck Jeffrey B | Manager | 16 Welwyn Road, Riverside, CT, 06878 |
LeMaster Edward B | Chief Executive Officer | 10 Cadillac Drive, Brentwood, TN, 37027 |
Tym Michael | Manager | 141 Guilford Road, Valparaiso, IN, 46385 |
Daugherty Jennifer | Manager | 3810 East Pike Drive, Seattle, WA, 98122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-08-21 | - | - |
CHANGE OF MAILING ADDRESS | 2023-08-21 | 10 Cadillac Drive, Suite 120, Brentwood, TN 37027 | - |
REGISTERED AGENT CHANGED | 2023-08-21 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-25 | 10 Cadillac Drive, Suite 120, Brentwood, TN 37027 | - |
REINSTATEMENT | 1996-11-05 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State