Entity Name: | PONDER INVESTMENT CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 31 Aug 1987 (37 years ago) |
Branch of: | PONDER INVESTMENT CO., ILLINOIS (Company Number CORP_54569203) |
Date of dissolution: | 14 Apr 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Apr 2022 (3 years ago) |
Document Number: | P15757 |
FEI/EIN Number | 37-1213429 |
Address: | 10 Cadillac Drive, Suite 120, Brentwood, TN 37027 |
Mail Address: | 10 CADILLAC DRIVE, SUITE 120, BRENTWOOD, TN 37027 |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
CESARONE, BRITT a | President | 765 Sinclair Circle, Brentwood, TN 37027 |
Name | Role | Address |
---|---|---|
PAYNE, CHRISTOPHER J. | Director | 634 HUMPHREY DR., EVERGREEN, CO 80439 |
SHIREY, TERRENCE | Director | 1507 Linden Avenue, NASHVILLE, TN 37212 |
Atchison, David L | Director | 61 Briarwood, Oak Brook, IL 60523 |
TIMMERMAN, JOHN | Director | 3430 WHISTLING COVE, SWANSEA, IL 62226 |
Name | Role | Address |
---|---|---|
HEAD, JULIAN | Vice President | 5023 CARTERS CREEK PIKE, FRANKLIN, TN 37067 |
Name | Role | Address |
---|---|---|
Hiteshew, David A | Secretary | 1404 North Astor, Chicago, IL 60610 |
Name | Role | Address |
---|---|---|
Johnson, David | Chief Financial Officer | 5077 Joe Peay Road, Spring Hill, TN 37174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-04-14 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-04-14 | 10 Cadillac Drive, Suite 120, Brentwood, TN 37027 | No data |
REGISTERED AGENT CHANGED | 2022-04-14 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-25 | 10 Cadillac Drive, Suite 120, Brentwood, TN 37027 | No data |
REINSTATEMENT | 1996-11-04 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
Name | Date |
---|---|
WITHDRAWAL | 2022-04-14 |
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 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-02-14 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State