Search icon

SAUER INCORPORATED - Florida Company Profile

Company Details

Entity Name: SAUER INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Oct 1968 (57 years ago)
Date of dissolution: 05 Jan 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Jan 2021 (4 years ago)
Document Number: 821931
FEI/EIN Number 250776180

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 30 51st Street, Pittsburgh, PA, 15201, US
Mail Address: 30 51ST STREET, PITTSBURGH, PA, 15201
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
KILIANY TERENCE R Secretary 30 51ST ST, PITTSBURGH, PA, 15201
STEITZ CHARLES D Director 1801 LONE EAGLE STREET, COLUMBUS, OH, 43228
STEITZ WILLIAM N Director 11223 PHILLIPS PARKWAY DRIVE EAST, JACKSONVILLE, FL, 32256
STEITZ TIMOTHY M Director 30 51ST STREET, PITTSBURGH, PA, 15201
Kelly Kevin President 11223 Phillips Parkway Drive E, Jacksonville, FL, 32256
BUSINESS FILINGS INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000082915 SAUER CONSTRUCTION ACTIVE 2020-07-15 2025-12-31 - 11223 PHILLIPS PARKWAY DRIVE EAST, JACKSONVILLE, FL, 32256
G13000050678 GILBANE BUILDING COMPANY / SAUER INCORPORATED, A JOINT VENTURE EXPIRED 2013-05-30 2018-12-31 - 4063 SALISBURY ROAD, SUITE 211, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CONVERSION 2021-01-05 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000015346. CONVERSION NUMBER 100000209811
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 30 51st Street, Pittsburgh, PA 15201 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-12 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-11-12 BUSINESS FILINGS INCORPORATED -
CHANGE OF MAILING ADDRESS 2011-01-05 30 51st Street, Pittsburgh, PA 15201 -
REINSTATEMENT 2003-09-30 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 1991-05-15 SAUER INCORPORATED -
NAME CHANGE AMENDMENT 1979-11-16 SAUER MECHANICAL, INC. -

Documents

Name Date
Reg. Agent Resignation 2024-09-18
ANNUAL REPORT 2021-01-04
Reg. Agent Change 2020-11-12
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-15
Reg. Agent Change 2014-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343975702 0419700 2019-05-01 LCS OPERATIONAL TRAINING, JACKSONVILLE, FL, 32228
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-05-01
Emphasis N: CTARGET, P: CTARGET
Case Closed 2019-05-01
339045205 0419700 2013-05-06 9846 GEORGE TABER BLVD., GLEN SAINT MARY, FL, 32040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-05-06
Emphasis P: CTARGET, N: CTARGET
Case Closed 2013-05-13
339013690 0419700 2013-04-17 1350 SOUTH US HIGHWAY 1, OAK HILL, FL, 32759
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2013-04-17
Emphasis N: AMPUTATE, N: SSTARG12, P: SSTARG12
Case Closed 2013-04-19
310216148 0418800 2007-03-02 U.S. NAVAL STATION TRUMBO BLDG C-1, KEY WEST, FL, 33040
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2007-03-02
Emphasis L: ASBESTOS, S: LEAD, L: LEAD, N: LEAD
Case Closed 2007-05-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260062 H01
Issuance Date 2007-04-25
Abatement Due Date 2007-04-30
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19261101 L02
Issuance Date 2007-04-25
Abatement Due Date 2007-04-30
Nr Instances 1
Nr Exposed 3
Gravity 01
304638794 0420600 2001-06-19 LAUNCH COMPLEX 41, CAPE CANAVERAL A.F.STATION, FL, 32920
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-07-03
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2002-01-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260303 B
Issuance Date 2001-12-10
Abatement Due Date 2001-12-13
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260303 C01
Issuance Date 2001-12-10
Abatement Due Date 2001-12-13
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260303 C02
Issuance Date 2001-12-10
Abatement Due Date 2001-12-13
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260303 C03
Issuance Date 2001-12-10
Abatement Due Date 2001-12-13
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-12-10
Abatement Due Date 2001-12-13
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 2
Nr Exposed 10
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2001-12-10
Abatement Due Date 2001-12-13
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2001-12-10
Abatement Due Date 2001-12-13
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19260303 B
Issuance Date 2001-12-10
Abatement Due Date 2001-12-13
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02002B
Citaton Type Other
Standard Cited 19260303 C01
Issuance Date 2001-12-10
Abatement Due Date 2001-12-13
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02002C
Citaton Type Other
Standard Cited 19260303 C02
Issuance Date 2001-12-10
Abatement Due Date 2001-12-13
Nr Instances 1
Nr Exposed 2
Gravity 10
302733464 0419700 1999-09-01 1600/1700 SW 23RD DR., GAINESVILLE, FL, 32256
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-09-01
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 1999-09-01
106499205 0420600 1992-10-27 KENNEDY SPACE CENTER, KENNEDY SPACE CENTER, FL, 32899
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-12-01
Case Closed 1993-01-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260303 C03
Issuance Date 1992-12-21
Abatement Due Date 1992-12-24
Current Penalty 1625.0
Initial Penalty 2625.0
Nr Instances 1
Nr Exposed 9
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260351 E
Issuance Date 1992-12-21
Abatement Due Date 1992-12-24
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 A03
Issuance Date 1992-12-21
Abatement Due Date 1993-01-23
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 50
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1992-12-21
Abatement Due Date 1992-12-24
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 50
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 I01 I
Issuance Date 1992-12-21
Abatement Due Date 1992-12-25
Nr Instances 1
Nr Exposed 3
Gravity 00
101271112 0420600 1987-08-24 NORWEGIAN PAVILLION EPCOT CENTER AVE. OF STARS, LAKE BUENA VISTA, FL, 32830
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-26
Case Closed 1987-10-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 K
Issuance Date 1987-10-22
Abatement Due Date 1987-10-29
Nr Instances 1
Nr Exposed 21
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1987-10-22
Abatement Due Date 1987-10-29
Nr Instances 1
Nr Exposed 21

Date of last update: 01 Apr 2025

Sources: Florida Department of State