Entity Name: | SAVAGE GEAR AMERICAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Aug 2018 (6 years ago) |
Date of dissolution: | 30 Sep 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Sep 2022 (2 years ago) |
Document Number: | F18000003844 |
FEI/EIN Number | 83-1575008 |
Address: | 3450 Lakeside Drive, Miramar, FL, 33027, US |
Mail Address: | 3450 Lakeside Drive, Suite 301, Miramar, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
MAASBOL HANS | Chief Executive Officer | ERHVERVSPARKEN 14, GADSTRUP, DENMARK, DK-461 |
Name | Role | Address |
---|---|---|
Del Cuadro Yenely | Cont | 3450 Lakeside Drive, Miramar, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-09-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-27 | 3450 Lakeside Drive, 301, Miramar, FL 33027 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-27 | 3450 Lakeside Drive, 301, Miramar, FL 33027 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-27 | 3450 Lakeside Drive, 301, Miramar, FL 33027 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000623452 | ACTIVE | 1000001012088 | LEE | 2024-09-16 | 2034-09-25 | $ 834.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Withdrawal | 2022-09-30 |
ANNUAL REPORT | 2022-05-01 |
AMENDED ANNUAL REPORT | 2021-03-22 |
AMENDED ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-02-27 |
Foreign Profit | 2018-08-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State