Search icon

POMPTON LAKES NURSERY SCHOOLS, INC.

Company Details

Entity Name: POMPTON LAKES NURSERY SCHOOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 13 Oct 1988 (36 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P21282
FEI/EIN Number 22-1908313
Address: 2700 Sabal Alexander Cir., Apt 216, Longwood, FL 32779
Mail Address: 2700 Sabal Alexander Cir., Apt 216, Longwood, FL 32779
ZIP code: 32779
County: Seminole
Place of Formation: NEW JERSEY

Agent

Name Role Address
Larsson, Esther Agent 2700 Sabal Alexander Cir., Apt 216, Longwood, FL 32779

Secretary

Name Role Address
LARSSON, ESTHER Secretary 2700 Sabal Alexander Cir., Apt 216 Longwood, FL 32779

Treasurer

Name Role Address
LARSSON, ESTHER Treasurer 2700 Sabal Alexander Cir., Apt 216 Longwood, FL 32779

Director

Name Role Address
LARSSON, ESTHER Director 2700 Sabal Alexander Cir., Apt 216 Longwood, FL 32779

President

Name Role Address
LARSSON, ESTHER President 2700 Sabal Alexander Cir., Apt 216 Longwood, FL 32779

Vice President

Name Role Address
LARSSON, ESTHER Vice President 2700 Sabal Alexander Cir., Apt 216 Longwood, FL 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000100573 SWEETWATER OAKS NURSERY SCHOOL EXPIRED 2013-10-10 2018-12-31 No data 885 FOX VALLEY DRIVE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-26 2700 Sabal Alexander Cir., Apt 216, Longwood, FL 32779 No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-26 2700 Sabal Alexander Cir., Apt 216, Longwood, FL 32779 No data
CHANGE OF MAILING ADDRESS 2020-08-26 2700 Sabal Alexander Cir., Apt 216, Longwood, FL 32779 No data
REGISTERED AGENT NAME CHANGED 2020-08-26 Larsson, Esther No data
REINSTATEMENT 2020-08-26 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 1994-09-14 No data No data
REVOKED FOR ANNUAL REPORT 1994-08-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000744738 TERMINATED 1000000846118 SEMINOLE 2019-10-28 2039-11-13 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2020-08-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-13
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State