Search icon

SAUER BUILDING SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SAUER BUILDING SOLUTIONS, 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: 08 May 2014 (11 years ago)
Document Number: F14000002037
FEI/EIN Number 27-4348395

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

Address: 407 LOCUST STREET, MCKEES ROCKS, PA, 15136, US
Mail Address: 407 LOCUST STREET, MCKEES ROCKS, PA, 15136, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
Steitz Charles D. Director 1801 Lone Eagle Street, Columbus, OH, 43228
Steitz Timothy M. Director 30 51 Street, Pittsburgh, PA, 15201
Steitz William N. Director 11223 Phillips Parkway Drive E, Jacksonville, FL, 32256
Sloan John President 30 51 Street, Pittsburgh, PA, 15201
Kiliany Terence R. Secretary 30 51St Street, Pittsburgh, PA, 15201
Steitz Timothy M. Treasurer 30 51 Street, Pittsburgh, PA, 15201

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 407 Locust Street, McKees Rocks, PA 15136 -
CHANGE OF MAILING ADDRESS 2025-01-13 407 Locust Street, McKees Rocks, PA 15136 -
REGISTERED AGENT NAME CHANGED 2025-01-13 BUSINESS FILINGS INCORPORATED -
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 407 LOCUST STREET, MCKEES ROCKS, PA 15136 -
CHANGE OF MAILING ADDRESS 2023-01-11 407 LOCUST STREET, MCKEES ROCKS, PA 15136 -
REGISTERED AGENT NAME CHANGED 2022-01-24 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-14
Reg. Agent Change 2021-03-24
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State