Entity Name: | SAIN ASSOCIATES, 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: | 23 Feb 1995 (30 years ago) |
Branch of: | SAIN ASSOCIATES, INC., ALABAMA (Company Number 000-016-162) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Dec 1998 (26 years ago) |
Document Number: | F95000000907 |
FEI/EIN Number |
630635669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 Perimeter Park S, Suite 500E, Birmingham, AL, 35243, US |
Mail Address: | 2 Perimeter Park S, Suite 500E, Birmingham, AL, 35243, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
Meads Jim | Director | 2 Perimeter Park S Suite 500E, Birmingham, AL, 35243 |
Meads Joe | Director | 2 Perimeter Park S Suite 500E, Birmingham, AL, 35243 |
White Rebecca | Director | 2 Perimeter Park S Suite 500E, Birmingham, AL, 35243 |
Rutledge Vann | Director | 2 Perimeter Park S Suite 500E, Birmingham, AL, 35243 |
Meads Jim | President | 2 Perimeter Park S Suite 500E, Birmingham, AL, 35243 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Bailey Alicia | Director | 2 Perimeter Park S Suite 500E, Birmingham, AL, 35243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 2 Perimeter Park S, Suite 500E, Birmingham, AL 35243 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 2 Perimeter Park S, Suite 500E, Birmingham, AL 35243 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-25 | BUSINESS FILINGS INCORPORATED | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REINSTATEMENT | 1998-12-31 | - | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-06-28 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-06-28 |
Reg. Agent Change | 2018-07-11 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State