Search icon

SAP PUBLIC SERVICES, INC.

Company Details

Entity Name: SAP PUBLIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 01 Jun 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jul 2001 (24 years ago)
Document Number: F98000003087
FEI/EIN Number 54-1865804
Address: The Ronald Regan Bldg, International Trade, 1300 Pennsylvania Avenue, NW, Washington, DC, 20004, US
Mail Address: The Ronald Regan Bldg, International Trade, 1300 Pennsylvania Avenue, NW, Washington, DC, 20004, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Treasurer

Name Role Address
Hirschfeld Cynthia A Treasurer The Ronald Regan Bldg, International Trade, Washington, DC, 20004

Corp

Name Role Address
Hanss Mary B Corp The Ronald Regan Bldg, International Trade, Washington, DC, 20004

Chief Financial Officer

Name Role Address
DiPlacido John Chief Financial Officer The Ronald Regan Bldg, International Trade, Washington, DC, 20004

Director

Name Role Address
DiPlacido John Director The Ronald Regan Bldg, International Trade, Washington, DC, 20004

Cont

Name Role Address
Buckley Mark Cont The Ronald Regan Bldg, International Trade, Washington, DC, 20004

Vice President

Name Role Address
Martell Patrick A Vice President The Ronald Regan Bldg, International Trade, Washington, DC, 20004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 The Ronald Regan Bldg, International Trade Center, 1300 Pennsylvania Avenue, NW, Suite 600, Washington, DC 20004 No data
CHANGE OF MAILING ADDRESS 2024-03-22 The Ronald Regan Bldg, International Trade Center, 1300 Pennsylvania Avenue, NW, Suite 600, Washington, DC 20004 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 3999 WEST CHESTER PIKE, NEWTOWN SQUARE, FL 19073 No data
NAME CHANGE AMENDMENT 2001-07-30 SAP PUBLIC SERVICES, INC. No data
NAME CHANGE AMENDMENT 1999-06-11 SAP PUBLIC SECTOR AND EDUCATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State