Entity Name: | SALTO SYSTEMS, 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: | 15 Jan 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2013 (11 years ago) |
Document Number: | F08000000215 |
FEI/EIN Number |
203178331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1780 Corporate Drive, Suite 400, Norcross, GA, 30093, US |
Mail Address: | 1780 Corporate Drive, Suite 400, Norcross, GA, 30093, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
Wood Bill | President | 1780 Corporate Drive, Norcross, GA, 30093 |
Marco de Juan Gonzalo | Treasurer | 1780 Corporate Drive, Norcross, GA, 30093 |
Itarte San Gil Jose Antonio | Secretary | 1780 Corporate Drive, Norcross, GA, 30093 |
Roquero Javier | Chief Executive Officer | 1780 Corporate Drive, Norcross, GA, 30093 |
Ward Antonio | Director | 1780 Corporate Drive, Norcross, GA, 30093 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-03-24 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-24 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-05 | 1780 Corporate Drive, Suite 400, Norcross, GA 30093 | - |
CHANGE OF MAILING ADDRESS | 2016-04-05 | 1780 Corporate Drive, Suite 400, Norcross, GA 30093 | - |
REINSTATEMENT | 2013-12-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001725002 | TERMINATED | 1000000467402 | LEON | 2013-04-02 | 2033-12-12 | $ 601.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J10001095832 | TERMINATED | 1000000193204 | LEON | 2010-11-30 | 2030-12-08 | $ 11,141.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J10000609849 | TERMINATED | 1000000169093 | LEON | 2010-04-14 | 2030-05-26 | $ 11,205.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-18 |
Reg. Agent Change | 2017-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State