Search icon

SAAB, INC. - Florida Company Profile

Company Details

Entity Name: SAAB, 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: 30 Apr 2020 (5 years ago)
Document Number: F20000002053
FEI/EIN Number NOT APPLICABLE

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

Address: 85 Collamer Crossings Pkwy, East Syracuse, NY, 13057, US
Mail Address: 85 Collamer Crossings Pkwy, East Syracuse, NY, 13057, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Payne Julie T Vice President 85 Collamer Crossings Pkwy, East Syracuse, NY, 13057
Payne Julie T General Partner 85 Collamer Crossings Pkwy, East Syracuse, NY, 13057
Smith Erik Chief Executive Officer 85 Collamer Crossings Pkwy, East Syracuse, NY, 13057
Gerry Mike Secretary 85 Collamer Crossings Pkwy, East Syracuse, NY, 13057
Gerry Mike Vice President 85 Collamer Crossings Pkwy, East Syracuse, NY, 13057
Barnard Brad Vice President 85 Collamer Crossings Pkwy, East Syracuse, NY, 13057
Barnard Brad General Partner 85 Collamer Crossings Pkwy, East Syracuse, NY, 13057
Puffer Chad Vice President 85 Collamer Crossings Pkwy, East Syracuse, NY, 13057
Puffer Chad H 85 Collamer Crossings Pkwy, East Syracuse, NY, 13057
Smith Jeff T Vice President 85 Collamer Crossings Pkwy, East Syracuse, NY, 13057

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-03 TELOS LEGAL CORP. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 155 OFFICE PLAZA DR, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 85 Collamer Crossings Pkwy, East Syracuse, NY 13057 -
CHANGE OF MAILING ADDRESS 2024-04-24 85 Collamer Crossings Pkwy, East Syracuse, NY 13057 -

Documents

Name Date
Reg. Agent Change 2025-01-03
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-10
Foreign Profit 2020-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State