Search icon

SAVID REALTY CORPORATION - Florida Company Profile

Company Details

Entity Name: SAVID REALTY CORPORATION
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: 31 Jul 1978 (47 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: 841166
FEI/EIN Number 132954663

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

Address: C/O PRESIDIO, CAPITAL CORP, S CAMBRIDGE CTR 9TH FL, CAMBRIDGE, MA, 02142
Mail Address: C/O PRESIDIO, CAPITAL CORP, S CAMBRIDGE CTR 9TH FL, CAMBRIDGE, MA, 02142
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
ASHNER MICHAEL President FIVE CAMBRIDGE CTR, 9TH FL, CAMBRIDGE, MA, 02142
ASHNER MICHAEL Director FIVE CAMBRIDGE CTR, 9TH FL, CAMBRIDGE, MA, 02142
BRAUERMAN PETER Vice President FIVE CAMBRIDGE CTR, 9TH FL, CAMBRIDGE, MA, 02142
TIFFANY CAROLYN Vice President FIVE CAMBRIDGE CTR, 9TH FL, CAMBRIDGE, MA, 02142
TIFFANY CAROLYN Treasurer FIVE CAMBRIDGE CTR, 9TH FL, CAMBRIDGE, MA, 02142
TIFFANY CAROLYN Secretary FIVE CAMBRIDGE CTR, 9TH FL, CAMBRIDGE, MA, 02142
FORRESTER ALLISON Assistant Secretary FIVE CAMBRIDGE CTR, 9TH FL, CAMBRIDGE, MA, 02142

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-31 C/O PRESIDIO, CAPITAL CORP, S CAMBRIDGE CTR 9TH FL, CAMBRIDGE, MA 02142 -
CHANGE OF MAILING ADDRESS 2000-01-31 C/O PRESIDIO, CAPITAL CORP, S CAMBRIDGE CTR 9TH FL, CAMBRIDGE, MA 02142 -
REGISTERED AGENT ADDRESS CHANGED 1998-07-28 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 1998-07-28 CORPORATION SERVICE COMPANY -
REINSTATEMENT 1998-07-28 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2000-01-31
ANNUAL REPORT 1999-03-04
REINSTATEMENT 1998-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State