Search icon

SIEGERMAN & COMPANY, INC.

Company Details

Entity Name: SIEGERMAN & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Apr 1993 (32 years ago)
Document Number: P93000026905
FEI/EIN Number 65-0402131
Mail Address: 6231 PGA Blvd, 104-532, Palm Beach Gardens, FL 33418
Address: 4440 PGA BOULEVARD,, SUITE 600, PALM BEACH GARDENS, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SIEGERMAN, ANDREW Agent 6231 PGA Blvd Suite, 104-532, PALM BEACH GARDENS, FL 33418

President

Name Role Address
SIEGERMAN, ANDREW President 6231 PGA Blvd, Suite 104-532 Palm Beach Gardens, FL 33418

Chief Executive Officer

Name Role Address
SIEGERMAN, ANDREW Chief Executive Officer 6231 PGA Blvd, Suite 104-532 Palm Beach Gardens, FL 33418

Vice President

Name Role Address
SIEGERMAN, MARCIA B Vice President 6231 PGA Blvd, Suite 104-532 Palm Beach Gardens, FL 33418
SIEGERMAN, MATTHEW H Vice President 1904 CHIANTI COURT, SUITE 104-532 HOSCHTON, GA 30548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000043611 SIEGERMAN & COMPANY EXPIRED 2014-05-01 2019-12-31 No data 1440 CORAL RIDGE DRIVE, # 117, CORAL SPRINGS, FL, 33071
G12000013543 ANDY SIEGERMAN EXPIRED 2012-02-08 2017-12-31 No data 1440 CORAL RIDGE DRIVE, # 117, CORAL SPRINGS, FL, 33071
G11000058421 SOUTH FLORIDA ACCOUNTING & BOOKKEEPING EXPIRED 2011-06-13 2016-12-31 No data 1440 CORAL RIDGE DRIVE, # 117, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 4440 PGA BOULEVARD,, SUITE 600, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2023-03-22 SIEGERMAN, ANDREW No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 6231 PGA Blvd Suite, 104-532, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-02 4440 PGA BOULEVARD,, SUITE 600, PALM BEACH GARDENS, FL 33418 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State