Search icon

SPRINGER ENTERPRISES, INC.

Company Details

Entity Name: SPRINGER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Jun 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P97000051559
FEI/EIN Number 65-0763931
Address: RT 1 BOX 1196, LABELLE, FL 33935
Mail Address: RT 1 BOX 1196, LABELLE, FL 33935
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
HUGHES, VICKI L Agent RT 1 BOX 1196, LABELLE, FL 33935

Secretary

Name Role Address
HUGHES-FARONE, DEBORAH R Secretary RT 1 BOX 1196, LABELLE, FL 33935

President

Name Role Address
ROCHESTER, THOMAS H President RT 1 BOX 1195, LABELLE, FL 33935

Vice President

Name Role Address
ROCHESTES, MARGARET P Vice President RT 1 BOX 1195, LABELLE, FL 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-03 RT 1 BOX 1196, LABELLE, FL 33935 No data
CHANGE OF MAILING ADDRESS 1998-04-03 RT 1 BOX 1196, LABELLE, FL 33935 No data
REGISTERED AGENT NAME CHANGED 1998-04-03 HUGHES, VICKI L No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-03 RT 1 BOX 1196, LABELLE, FL 33935 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000031173 LAPSED 01-CA-271 20TH CIRCUIT HENDRY COUNTY 2001-07-26 2007-01-29 $19,560.94 HERTZ EQUIPMENT RENTAL CORPORATION, PO BOX 767, TAMPA FL 33601-0767

Documents

Name Date
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-04-03
Reg. Agent Resignation 1997-11-14
Domestic Profit Articles 1997-06-11
Off/Dir Resignation 1997-06-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State