Search icon

SAVILLS INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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