Search icon

SAS GAMES, INC.

Company Details

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

Central Index Key

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

Filings since 2006-12-12

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

Agent

Name Role Address
MULLEN SIOBHAN C Agent 1008 Fieldstone Drive, Melbourne, FL, 32940

Chief Executive Officer

Name Role Address
MULLEN SIOBHAN Chief Executive Officer 1008 Fieldstone Drive, Melbourne, FL, 32940

President

Name Role Address
SCULLY STEPHEN President 1008 Fieldstone Drive, Melbourne, FL, 32940

Events

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

Debts

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

Documents

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