Search icon

GARRY AND DONNA SIEVERS, INC.

Company Details

Entity Name: GARRY AND DONNA SIEVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 May 1991 (34 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: S51915
FEI/EIN Number 65-0257530
Address: 31193 AVENUE A, BIG PINE KEY, FL 33043
Mail Address: 31193 AVENUE A, BIG PINE KEY, FL 33043
ZIP code: 33043
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
SIEVERS, DONNA G. Agent 31193 AVE A, BIG PINE KEY, FL 33043

Vice President

Name Role Address
SIEVERS, GARRY A. Vice President 31193 AVE A, BIG PINE KEY, FL 33043

Secretary

Name Role Address
SIEVERS, DONNA G. Secretary 31193 AVE A, BIG PINE KEY, FL 33043

Treasurer

Name Role Address
SIEVERS, DONNA G. Treasurer 31193 AVE A, BIG PINE KEY, FL 33043

President

Name Role Address
SIEVERS, GARRY A. President 31193 AVE A, BIG PINE KEY, FL 33043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-22 31193 AVENUE A, BIG PINE KEY, FL 33043 No data
CHANGE OF MAILING ADDRESS 2002-04-22 31193 AVENUE A, BIG PINE KEY, FL 33043 No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-22 31193 AVE A, BIG PINE KEY, FL 33043 No data
REINSTATEMENT 1999-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
REINSTATEMENT 1994-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State