Entity Name: | SAS GAMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Oct 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F06000006350 |
FEI/EIN Number | 412124702 |
Address: | 1008 Fieldstone Drive, Melbourne, FL, 32940, US |
Mail Address: | P.O. Box 130, COCOA, FL, 32923, US |
ZIP code: | 32940 |
County: | Brevard |
Place of Formation: | DELAWARE |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1375173 | 403 BREVARD SUITE 1, COCOA, FL, 32922 | 403 BREVARD SUITE 1, COCOA, FL, 32922 | 321-670-3386 | |||||||||||||||||||||||||
|
Form type | REGDEX/A |
File number | 021-94617 |
Filing date | 2006-12-12 |
File | View File |
Filings since 2006-09-26
Form type | REGDEX |
File number | 021-94617 |
Filing date | 2006-09-26 |
File | View File |
Filings since 2006-09-08
Form type | REGDEX |
File number | 021-94617 |
Filing date | 2006-09-08 |
File | View File |
Name | Role | Address |
---|---|---|
MULLEN SIOBHAN C | Agent | 1008 Fieldstone Drive, Melbourne, FL, 32940 |
Name | Role | Address |
---|---|---|
MULLEN SIOBHAN | Chief Executive Officer | 1008 Fieldstone Drive, Melbourne, FL, 32940 |
Name | Role | Address |
---|---|---|
SCULLY STEPHEN | President | 1008 Fieldstone Drive, Melbourne, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-24 | 1008 Fieldstone Drive, Melbourne, FL 32940 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-24 | 1008 Fieldstone Drive, Melbourne, FL 32940 | No data |
CHANGE OF MAILING ADDRESS | 2017-07-01 | 1008 Fieldstone Drive, Melbourne, FL 32940 | No data |
REINSTATEMENT | 2012-04-27 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2010-09-16 | MULLEN, SIOBHAN CEO | No data |
REINSTATEMENT | 2009-08-20 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000257255 | TERMINATED | 1000000924236 | BREVARD | 2022-05-23 | 2042-05-25 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J19000091973 | TERMINATED | 1000000813757 | BREVARD | 2019-01-30 | 2039-02-06 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-06-21 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-07-01 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-09 |
REINSTATEMENT | 2012-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State