Entity Name: | SAFT AMERICA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 17 May 2004 (21 years ago) |
Document Number: | F04000002693 |
FEI/EIN Number | 582209171 |
Address: | 13575 Waterworks St, Jacksonville, FL, 32221, US |
Mail Address: | 313 CRESCENT STREET, VALDESE, NC, 28690 |
ZIP code: | 32221 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
SENNET ANNIE | Chief Executive Officer | 109 BEAVER CT, COCKEYSVILLE, MD, 21030 |
Name | Role | Address |
---|---|---|
SIMMONS JEFFREY S | Treasurer | 313 CRESCENT STREET, VALDESE, NC, 28690 |
Name | Role | Address |
---|---|---|
Cooper Terry | Vice President | 711 Gil Harbin Industrial Blvd, Valdosta, GA, 31601 |
Name | Role | Address |
---|---|---|
Haney Amanda L | Secretary | 313 Crescent Street NE, Valdese, NC, 28690 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-03 | 13575 Waterworks St, Jacksonville, FL 32221 | No data |
REGISTERED AGENT NAME CHANGED | 2013-07-29 | COGENCY GLOBAL INC. | No data |
CHANGE OF MAILING ADDRESS | 2009-05-07 | 13575 Waterworks St, Jacksonville, FL 32221 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State