Entity Name: | SAVILLS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Jul 1967 (58 years ago) |
Branch of: | SAVILLS INC., NEW YORK (Company Number 105922) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Aug 2024 (8 months ago) |
Document Number: | 820595 |
FEI/EIN Number |
13-1813318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 399 Park Avenue, 11th Floor, New York, NY, 10022, US |
Mail Address: | 399 Park Avenue, 11th Floor, New York, NY, 10022, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Barlow Matthew | Director | 399 Park Avenue, 11th, New York, NY, 10022 |
Griffin Michael | Seni | 399 Park Avenue, 11th Floor, New York, NY, 10022 |
Prager Gerald | Chief Financial Officer | 399 Park Avenue, 11th Floor, New York, NY, 10022 |
Repking James | Gene | 399 Park Avenue, 11th Floor, New York, NY, 10022 |
Hirshland Roy | Director | 399 Park Avenue, 11th Floor, New York, NY, 10022 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Rudin Mitchell | Chief Executive Officer | 399 Park Avenue, 11th Floor, New York, NY, 10022 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000005410 | MACRO, A SAVILLS COMPANY | ACTIVE | 2024-01-09 | 2029-12-31 | - | 399 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022 |
G14000068636 | SAVILLS STUDLEY | EXPIRED | 2014-07-02 | 2019-12-31 | - | SAVILLS STUDLEY, INC, 399 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022 |
G13000117382 | STUDLEY | EXPIRED | 2013-12-03 | 2018-12-31 | - | STUDLEY,INC., 399 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-08-08 | - | - |
AMENDMENT | 2023-03-07 | - | - |
AMENDMENT | 2022-08-08 | - | - |
AMENDMENT | 2021-04-12 | - | - |
AMENDMENT | 2021-02-08 | - | - |
AMENDMENT | 2020-10-23 | - | - |
AMENDMENT | 2020-05-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-29 | 399 Park Avenue, 11th Floor, New York, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2020-01-29 | 399 Park Avenue, 11th Floor, New York, NY 10022 | - |
Name | Date |
---|---|
Amendment | 2024-08-08 |
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-21 |
Amendment | 2023-03-07 |
Amendment | 2022-08-08 |
ANNUAL REPORT | 2022-04-13 |
Amendment | 2021-04-12 |
ANNUAL REPORT | 2021-03-16 |
Amendment | 2021-02-08 |
Amendment | 2020-10-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State