Search icon

SARGENT AND KLER, INC.

Company Details

Entity Name: SARGENT AND KLER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 May 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P96000043361
FEI/EIN Number 59-3377642
Address: 5526 RICK DRIVE, ZEPHYRHILLS, FL 33541
Mail Address: 5526 RICK DRIVE, ZEPHYRHILLS, FL 33541
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SARGENT-KLER, VICKIE L Agent 5526 RICK DRIVE, ZEPHYRHILLS, FL 33541

President

Name Role Address
SARGENT-KLER, VICKIE L President 5526 RICK DRIVE, ZEPHYRHILLS, FL 33541

Director

Name Role Address
SARGENT-KLER, VICKIE L Director 5526 RICK DRIVE, ZEPHYRHILLS, FL 33541

Vice President

Name Role Address
SARGENT-KLER, VICKIE L Vice President 5526 RICK DRIVE, ZEPHYRHILLS, FL 33541

Secretary

Name Role Address
KLER, HARRY JJR Secretary 5526 RICK DRIVE, ZEPHYRHILLS, FL 33541

Treasurer

Name Role Address
KLER, HARRY JJR Treasurer 5526 RICK DRIVE, ZEPHYRHILLS, FL 33541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08303900188 GROOMINGDALES OF WESLEY CHAPEL EXPIRED 2008-10-29 2013-12-31 No data 1926 BRUCE B. DOWNS BLVD, C/O PETLAND WESLEY CHAPEL, WESLEY CHAPEL, FL, 33543
G08042700051 PETLAND WESLEY CHAPEL EXPIRED 2008-02-11 2013-12-31 No data 5526 RICK DR, ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-02-21 5526 RICK DRIVE, ZEPHYRHILLS, FL 33541 No data
CHANGE OF MAILING ADDRESS 2000-02-21 5526 RICK DRIVE, ZEPHYRHILLS, FL 33541 No data
REGISTERED AGENT NAME CHANGED 2000-02-21 SARGENT-KLER, VICKIE L No data
REGISTERED AGENT ADDRESS CHANGED 2000-02-21 5526 RICK DRIVE, ZEPHYRHILLS, FL 33541 No data

Documents

Name Date
ANNUAL REPORT 2009-06-20
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State