Search icon

ST. AUGUSTINE GANDER, INC.

Company Details

Entity Name: ST. AUGUSTINE GANDER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 May 2007 (18 years ago)
Date of dissolution: 10 Apr 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Apr 2019 (6 years ago)
Document Number: F07000002783
FEI/EIN Number 262192915
Address: % SACHS INVESTING CO, 155 E 55TH ST - STE 5F, NEW YORK, NY, 10022
Mail Address: % SACHS INVESTING CO, 155 E 55TH ST - STE 5F, NEW YORK, NY, 10022
Place of Formation: DELAWARE

President

Name Role Address
SACHS DAVID President %SACHS INVESTING CO-155 E 55TH ST-STE 5F, NEW YORK, NY, 10022

Chairman

Name Role Address
SACHS DAVID Chairman %SACHS INVESTING CO-155 E 55TH ST-STE 5F, NEW YORK, NY, 10022

Vice President

Name Role Address
SACHS MARVIN Vice President %SACHS INVESTING CO-155 E 55TH ST-STE 5F, NEW YORK, NY, 10022

Vice Chairman

Name Role Address
SACHS MARVIN Vice Chairman %SACHS INVESTING CO-155 E 55TH ST-STE 5F, NEW YORK, NY, 10022

Secretary

Name Role Address
SACHS JEROME Secretary %SACHS INVESTING CO-155 E 55TH ST-STE 5F, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-04-10 No data No data
REGISTERED AGENT CHANGED 2019-04-10 REGISTERED AGENT REVOKED No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000544801 TERMINATED 1000000937489 COLUMBIA 2022-11-29 2042-12-07 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Withdrawal 2019-04-10
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State