Search icon

C & S PONDER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: C & S PONDER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & S PONDER ENTERPRISES, 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: 15 Nov 1994 (30 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P94000084177
FEI/EIN Number 593273995

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

Address: 851 NW 24 CT, SUITE 101, OCALA, FL, 34475
Mail Address: 851 NW 24 CT, SUITE 101, OCALA, FL, 34475
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PONDER CARLEATHER F Director 1408 NW 19TH AVE, OCALA, FL, 34475
PONDER CARLEATHER F President 1408 NW 19TH AVE, OCALA, FL, 34475
PONDER CARLEATHER F Secretary 1408 NW 19TH AVE, OCALA, FL, 34475
GILL S. RAY Agent 613 SE FT KING ST, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 851 NW 24 CT, SUITE 101, OCALA, FL 34475 -
CHANGE OF MAILING ADDRESS 2004-04-29 851 NW 24 CT, SUITE 101, OCALA, FL 34475 -
AMENDMENT 2002-11-20 - -

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-05
Amendment 2002-11-20
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-06-02
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State