Entity Name: | SACHS ALTERNATIVE ENERGY, 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: | 19 Nov 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2021 (4 years ago) |
Document Number: | F10000005123 |
FEI/EIN Number |
272536270
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1572 LARKIN WILLIAMS RD, St. Louis, MO, 63026, US |
Mail Address: | 1572 LARKIN WILLIAMS RD, St. Louis, MO, 63026, US |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
REGA MICHAEL A | President | 1572 LARKIN WILLIAMS RD, ST. LOUIS, MO, 63026 |
WHITE CHRISTINE | Secretary | 1572 LARKIN WILLIAMS RD, ST. LOUIS, MO, 63026 |
LODES MATTHEW K | Treasurer | 1572 LARKIN WILLIAMS RD, ST. LOUIS, MO, 63026 |
STONE STEVEN M | Director | 1572 LARKIN WILLIAMS RD, ST. LOUIS, MO, 63026 |
Barnard Joseph t | Chief Operating Officer | 1572 LARKIN WILLIAMS RD, St. Louis, MO, 63026 |
Spielvogel Scott A | Vice President | 1572 LARKIN WILLIAMS RD, St. Louis, MO, 63026 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-06 | 1572 LARKIN WILLIAMS RD, St. Louis, MO 63026 | - |
CHANGE OF MAILING ADDRESS | 2021-10-06 | 1572 LARKIN WILLIAMS RD, St. Louis, MO 63026 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-06 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-19 |
REINSTATEMENT | 2021-10-06 |
Reg. Agent Change | 2021-01-12 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State