Search icon

SAP AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: SAP AMERICA, 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: 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

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

Address: 3999 West Chester Pike, Newtown Square, PA, 19073, US
Mail Address: 3999 West Chester Pike, Newtown Square, PA, 19073, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Heck Elizabeth Assi 3999 West Chester Pike, Newtown Square, PA, 19073
Hirschfeld Cynthia A Treasurer 3999 West Chester Pike, Newtown Square, PA, 19073
Mucic Luka Director 3999 West Chester Pike, Newtown Square, PA, 19073
Hanss Mary Beth Corp 3999 West Chester Pike, Newtown Square, PA, 19073
Brown Thack Chief Operating Officer 3999 West Chester Pike, Newtown Square, PA, 19073
Cooper Michelle Chie 3999 West Chester Pike, Newtown Square, PA, 19073
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 3999 West Chester Pike, Newtown Square, PA 19073 -
CHANGE OF MAILING ADDRESS 2024-03-22 3999 West Chester Pike, Newtown Square, PA 19073 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 3999 WEST CHESTER PIKE, NEWTOWN SQUARE, FL 19073 -
REINSTATEMENT 2002-03-20 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Court Cases

Title Case Number Docket Date Status
SAP AMERICA, INC., VS ROYAL FLOWERS, INC., 3D2016-0022 2016-01-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-36407

Parties

Name SAP AMERICA, INC.
Role Appellant
Status Active
Representations JORGE J. PEREZ, GREGORY J. STAR, MICHAEL J. MILLER
Name ROYAL FLOWERS, INC.
Role Appellee
Status Active
Representations CRAIG J. TRIGOBOFF, LAWRENCE J. SHAPIRO
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-23
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of respondent's motion for sanctions against petitioner and its counsel, it is ordered that said motion is hereby denied.
Docket Date 2016-03-23
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2016-02-12
Type Response
Subtype Response
Description RESPONSE ~ in opposition to the motion for sanctions
On Behalf Of SAP AMERICA, INC.
Docket Date 2016-02-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for sanctions
On Behalf Of ROYAL FLOWERS, INC.
Docket Date 2016-01-29
Type Response
Subtype Reply
Description REPLY
On Behalf Of SAP AMERICA, INC.
Docket Date 2016-01-29
Type Record
Subtype Appendix
Description Appendix ~ to reply
On Behalf Of SAP AMERICA, INC.
Docket Date 2016-01-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROYAL FLOWERS, INC.
Docket Date 2016-01-25
Type Response
Subtype Response
Description RESPONSE ~ to petition and supplement for cert. to quash order granting leave to amend to assert punitive damages claim
On Behalf Of ROYAL FLOWERS, INC.
Docket Date 2016-01-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ supplemental
On Behalf Of SAP AMERICA, INC.
Docket Date 2016-01-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SAP AMERICA, INC.
Docket Date 2016-01-06
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of common law certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2016-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-01-04
Type Record
Subtype Appendix
Description Appendix
Docket Date 2016-01-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SAP AMERICA, INC.
Docket Date 2016-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

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: 01 Apr 2025

Sources: Florida Department of State