Search icon

SAXONY SECURITIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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