Entity Name: | SECURITIES AMERICA ADVISORS, 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: | 03 Oct 2008 (17 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 17 Jul 2020 (5 years ago) |
Document Number: | F08000004350 |
FEI/EIN Number |
47-0648506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12325 Port Grace Blvd, La Vista, NE, 68128, US |
Mail Address: | 12325 Port Grace Blvd, La Vista, NE, 68128, US |
Place of Formation: | NEBRASKA |
Name | Role | Address |
---|---|---|
McKenna Nina | Secretary | 18700 N Hayden Rd, Scottsdale, AZ, 85255 |
Schlueter Matthew | Director | 2300 Windy Ridge Parkway, Atlanta, GA, 30339 |
Ford Erinn | President | 18700 N Hayden Rd, Scottsdale, AZ, 85255 |
Hulett Kirk J. | Director | 12325 Port Grace Blvd, La Vista, NE, 68128 |
Schmidt David | Treasurer | 18700 N Hayden Rd, Scottsdale, AZ, 85255 |
Porch Gabrielle | Asst | 18700 N Hayden Rd, Scottsdale, AZ, 85255 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2020-07-17 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000204119 |
REGISTERED AGENT NAME CHANGED | 2020-03-19 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-15 | 12325 PORT GRACE BLVD., LA VISTA, NE 68128 | - |
CHANGE OF MAILING ADDRESS | 2009-04-15 | 12325 PORT GRACE BLVD., LA VISTA, NE 68128 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-28 |
Merger | 2020-07-17 |
ANNUAL REPORT | 2020-05-01 |
Reg. Agent Change | 2020-03-19 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-08 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State