Search icon

SAP AMERICA, INC.

Company Details

Entity Name: SAP AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 31 May 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2002 (23 years ago)
Document Number: F95000002620
FEI/EIN Number 36-3556041
Address: 3999 West Chester Pike, Newtown Square, PA 19073
Mail Address: 3999 West Chester Pike, Newtown Square, PA 19073
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Assistant Corporate Secretary

Name Role Address
Heck, Elizabeth Assistant Corporate Secretary 3999 West Chester Pike, Newtown Square, PA 19073

Treasurer

Name Role Address
Hirschfeld, Cynthia Ann Treasurer 3999 West Chester Pike, Newtown Square, PA 19073

Director

Name Role Address
Mucic, Luka Director 3999 West Chester Pike, Newtown Square, PA 19073

Corporate Secretary

Name Role Address
Hanss, Mary Beth Corporate Secretary 3999 West Chester Pike, Newtown Square, PA 19073

Chief Operating Officer

Name Role Address
Brown, Thack Chief Operating Officer 3999 West Chester Pike, Newtown Square, PA 19073

Chief Marketing Officer

Name Role Address
Cooper, Michelle Chief Marketing Officer 3999 West Chester Pike, Newtown Square, PA 19073

Chief Financial Officer

Name Role Address
DiPlacido, John Chief Financial Officer 3999 West Chester Pike, Newtown Square, PA 19073

Chairman

Name Role Address
Russell, Scott Chairman 3999 West Chester Pike, Newtown Square, PA 19073

General Counsel of the Cloud Business Group Legal CoE

Name Role Address
Edmond, Landon General Counsel of the Cloud Business Group Legal CoE 3999 West Chester Pike, Newtown Square, PA 19073

Contracts

Name Role Address
Buckley, Mark Contracts 3999 West Chester Pike, Newtown Square, PA 19073

Corporate Counsel

Name Role Address
Miller, Jonathon Corporate Counsel 3999 West Chester Pike, Newtown Square, PA 19073

Chief Executive Officer

Name Role Address
Adams, Lloyd Chief Executive Officer 3999 West Chester Pike, Newtown Square, PA 19073

President and Director

Name Role Address
Adams, Lloyd President and Director 3999 West Chester Pike, Newtown Square, PA 19073

Vice President

Name Role Address
Martell, Patrick Vice President 3999 West Chester Pike, Newtown Square, PA 19073

Legal

Name Role Address
Martell, Patrick Legal 3999 West Chester Pike, Newtown Square, PA 19073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 3999 West Chester Pike, Newtown Square, PA 19073 No data
CHANGE OF MAILING ADDRESS 2024-03-22 3999 West Chester Pike, Newtown Square, PA 19073 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 3999 WEST CHESTER PIKE, NEWTOWN SQUARE, FL 19073 No data
REINSTATEMENT 2002-03-20 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State