Search icon

OWENS, SASSER & ASSOCIATES, INC.

Company Details

Entity Name: OWENS, SASSER & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jul 1985 (40 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: H68429
FEI/EIN Number 59-2565049
Address: 18006 CLEAR LAKE DRIVE, LUTZ, FL 33548
Mail Address: 18006 CLEAR LAKE DRIVE, LUTZ, FL 33548
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
AUGELLO, MICHAEL A Agent 18006 CLEAR LAKE DRIVE, LUTZ, FL 33548

President

Name Role Address
AUGELLO, MICHAEL A President 18006 CLEAR LAKE DRIVE, LUTZ, FL 33548

Director

Name Role Address
AUGELLO, MICHAEL A Director 18006 CLEAR LAKE DRIVE, LUTZ, FL 33548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 18006 CLEAR LAKE DRIVE, LUTZ, FL 33548 No data
CHANGE OF MAILING ADDRESS 2005-04-22 18006 CLEAR LAKE DRIVE, LUTZ, FL 33548 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 18006 CLEAR LAKE DRIVE, LUTZ, FL 33548 No data
REGISTERED AGENT NAME CHANGED 2000-05-11 AUGELLO, MICHAEL A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001111585 ACTIVE 1000000432794 HILLSBOROU 2012-12-19 2032-12-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-04-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State