Search icon

SAVO, INC. - Florida Company Profile

Company Details

Entity Name: SAVO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAVO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 06 Jul 1983 (42 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: G47881
FEI/EIN Number 592307055

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

Address: 11708 N. HWY 301, THONOTOSASSA, FL, 33592
Mail Address: P.O. Box 840, THONOTOSASSA, FL, 33592, US
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS JOHN A President 2 MAPLEWOOD STREET, LARCHMONT, NY, 10538
PHILLIPS JOHN A Treasurer 2 MAPLEWOOD STREET, LARCHMONT, NY, 10538
BOWE CINDY L Agent 11708 N. HWY 301, THONOTOSASSA, FL, 33592

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-04-27 11708 N. HWY 301, THONOTOSASSA, FL 33592 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 11708 N. HWY 301, THONOTOSASSA, FL 33592 -
REGISTERED AGENT NAME CHANGED 2009-04-21 BOWE, CINDY L -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 11708 N. HWY 301, THONOTOSASSA, FL 33592 -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State