Search icon

SAXON PUBLISHERS, INC. - Florida Company Profile

Company Details

Entity Name: SAXON PUBLISHERS, 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: 10 May 1993 (32 years ago)
Date of dissolution: 28 Mar 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Mar 2005 (20 years ago)
Document Number: F93000002168
FEI/EIN Number 731129741

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

Address: 10801 N MOPAC EXWY, AUSTIN, TX, 78759
Mail Address: 6277 SEA HARBOR DR, ATTN: TAX DEPT, ORLANDO, FL, 32887
Place of Formation: OKLAHOMA

Key Officers & Management

Name Role Address
MCEWEN TIMOTHY President 10801 N MOPAC EXWY, AUSTIN, TX, 78759
MCEWEN TIMOTHY Chief Executive Officer 10801 N MOPAC EXWY, AUSTIN, TX, 78759
MARTIJN TEL L Chief Financial Officer 10801 N. MOPAC EXPWY, AUSTIN, TX, 78759
MCGEE JULIE A Chairman 10801 N MOPAC EXWPWY, AUSTIN, TX, 78759
MCGEE JULIE A Director 10801 N MOPAC EXWPWY, AUSTIN, TX, 78759
BAYERS WILLIAM F Vice President 2 NEWTON PLACE, STE 350, 3RD FLOOR, NEWTON, MA, 024581637
BAYERS WILLIAM F Secretary 2 NEWTON PLACE, STE 350, 3RD FLOOR, NEWTON, MA, 024581637
BOTTOMS LINDA G Assistant Secretary 1105 N. MARKET ST., STE 501, WILMINGTON, DE, 19801
GOLDWEITZ JULIE Director 125 PARK AVE., 23RD FLOOR, NEW YORK, NY, 10017
REA JANE Agent 702 S.E. 25TH AVE, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-03-28 10801 N MOPAC EXWY, AUSTIN, TX 78759 -
WITHDRAWAL 2005-03-28 - -
CHANGE OF MAILING ADDRESS 2005-03-28 10801 N MOPAC EXWY, AUSTIN, TX 78759 -
REGISTERED AGENT ADDRESS CHANGED 2003-10-22 702 S.E. 25TH AVE, POMPANO BEACH, FL 33062 -
CANCEL ADM DISS/REV 2003-10-22 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-09-13 REA, JANE -

Documents

Name Date
ANNUAL REPORT 2005-03-28
Withdrawal 2005-03-28
ANNUAL REPORT 2004-05-05
REINSTATEMENT 2003-10-22
ANNUAL REPORT 2002-09-13
ANNUAL REPORT 2001-09-18
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-08-06
ANNUAL REPORT 1997-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State