Search icon

SAYBRUS EQUITY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SAYBRUS EQUITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Apr 2010 (15 years ago)
Date of dissolution: 03 Oct 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Oct 2018 (7 years ago)
Document Number: F10000001777
FEI/EIN Number 271869321

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ONE AMERICAN ROW, HARTFORD, CT, 06103, US
Mail Address: ONE AMERICAN ROW, HARTFORD, CT, 06103, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LOWE MOIRA C Director ONE AMERICAN ROW, HARTFORD, CT, 06103
CASSIDY EDWARD W Director ONE AMERICAN ROW, HARTFORD, CT, 06103
TEBBETTS GARY C Chief Financial Officer 15 TECH VALLEY DRIVE, EAST GREENBUSH, NY, 12061
GUAZZELLI SUSAN L Treasurer ONE AMERICAN ROW, HARTFORD, CT, 06103
ALI AZIZ Vice President ONE AMERICAN ROW, HARTFORD, CT, 06103
BUCKINGHAM THOMAS C Director ONE AMERICAN ROW, HARTFORD, CT, 06103

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-10-03 - -
REGISTERED AGENT CHANGED 2018-10-03 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 ONE AMERICAN ROW, HARTFORD, CT 06103 -
CHANGE OF MAILING ADDRESS 2017-04-13 ONE AMERICAN ROW, HARTFORD, CT 06103 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000427304 TERMINATED 1000000746356 COLUMBIA 2017-07-21 2037-07-27 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000295768 TERMINATED 1000000743543 COLUMBIA 2017-05-17 2037-05-24 $ 521.03 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 2018-10-03
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-01
FEI# 2010-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State