Entity Name: | SAXONY SECURITIES, 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: | 01 Nov 2002 (22 years ago) |
Document Number: | F02000005517 |
FEI/EIN Number |
431932300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11152 South Towne Square, ST. LOUIS, MO, 63123, US |
Mail Address: | 11152 South Towne Square, ST. LOUIS, MO, 63123, US |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
GRIFFARD RICHARD | President | 11152 South Towne Square, ST. LOUIS, MO, 63123 |
GRIFFARD RICHARD | Director | 11152 South Towne Square, ST. LOUIS, MO, 63123 |
CLARK BRIAN L | Vice President | 11152 South Towne Square, ST. LOUIS, MO, 63123 |
CLARK BRIAN L | Director | 11152 South Towne Square, ST. LOUIS, MO, 63123 |
Klump Ryan | Chief Compliance Officer | 11152 South Towne Square, ST. LOUIS, MO, 63123 |
Griffard Lynn | Vice President | 11152 South Towne Square, ST. LOUIS, MO, 63123 |
Palos Kurt | Vice President | 11152 South Towne Square, ST. LOUIS, MO, 63123 |
DAIRAGHI CHARLES | Vice President | 11152 South Towne Square, ST. LOUIS, MO, 63123 |
CT CORPORATION SYSTEM | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-03 | 11152 South Towne Square, ST. LOUIS, MO 63123 | - |
CHANGE OF MAILING ADDRESS | 2022-03-03 | 11152 South Towne Square, ST. LOUIS, MO 63123 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-04 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-27 | CT CORPORATION SYSTEM | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State