Search icon

SENNER II, INC. - Florida Company Profile

Company Details

Entity Name: SENNER II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SENNER II, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 28 Dec 1992 (32 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P92000014111
FEI/EIN Number 593152847

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

Address: 644 Fairfield Avenue, Gretna, LA, 70056, US
Mail Address: 644 Fairfield Avenue, Gretna, LA, 70056, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENNER GERALD E Director 1856 Bay Grove Road, Freeport, FL, 32439
SENNER RICKEY E Director 1856 Bay Grove Road, Freeport, FL33449, FL, 32459
SENNER GERALD E Agent 1856 Bay Grove Road, Freeport, FL, 32439

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-10 644 Fairfield Avenue, Gretna, LA 70056 -
CHANGE OF MAILING ADDRESS 2020-01-10 644 Fairfield Avenue, Gretna, LA 70056 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-10 1856 Bay Grove Road, Freeport, FL 32439 -
REGISTERED AGENT NAME CHANGED 2009-01-19 SENNER, GERALD E -
CANCEL ADM DISS/REV 2007-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State