Search icon

POMPTON LAKES NURSERY SCHOOLS, INC. - Florida Company Profile

Company Details

Entity Name: POMPTON LAKES NURSERY SCHOOLS, INC.
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: 13 Oct 1988 (37 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P21282
FEI/EIN Number 221908313

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2700 Sabal Alexander Cir., Longwood, FL, 32779, US
Mail Address: 2700 Sabal Alexander Cir., Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
LARSSON ESTHER President 2700 Sabal Alexander Cir., Longwood, FL, 32779
LARSSON ESTHER Vice President 2700 Sabal Alexander Cir., Longwood, FL, 32779
LARSSON ESTHER Secretary 2700 Sabal Alexander Cir., Longwood, FL, 32779
LARSSON ESTHER Treasurer 2700 Sabal Alexander Cir., Longwood, FL, 32779
LARSSON ESTHER Director 2700 Sabal Alexander Cir., Longwood, FL, 32779
Larsson Esther Agent 2700 Sabal Alexander Cir., 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 - 885 FOX VALLEY DRIVE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-26 2700 Sabal Alexander Cir., Apt 216, Longwood, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-26 2700 Sabal Alexander Cir., Apt 216, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2020-08-26 2700 Sabal Alexander Cir., Apt 216, Longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2020-08-26 Larsson, Esther -
REINSTATEMENT 2020-08-26 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 1994-09-14 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -

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: 01 Apr 2025

Sources: Florida Department of State