Search icon

SEXTANT GROUP, INC.

Company Details

Entity Name: SEXTANT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Feb 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Mar 2017 (8 years ago)
Document Number: K14718
FEI/EIN Number 41-2121772
Address: 1336 SW 10th Street, FORT LAUDERDALE, FL 33312
Mail Address: 644 Holly Springs Rd, Ste 305, Holly Springs, NC 27540
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HEALY, THOMAS J Agent 1336 SW 10th Street, FORT LAUDERDALE, FL 33312

President

Name Role Address
HEALY, THOMAS J President 1336 SW 10TH ST, FORT LAUDERDALE, FL 33312

Vice President

Name Role Address
HEALY, KATELYN Vice President 12216 189th Ct N, Jupiter, FL 33478

Director

Name Role Address
HEALY, KATELYN Director 12216 189th Ct N, Jupiter, FL 33478

Secretary

Name Role Address
HEALY, ANNEMARIE Secretary 308 Larkhaven Pl, Apex, NC 27539

Chief Operating Officer

Name Role Address
HEALY, THOMAS J, III Chief Operating Officer 4905 GABLE RIDGE LN, HOLLY SPRINGS, NC 27540

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-20 1336 SW 10th Street, FORT LAUDERDALE, FL 33312 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 1336 SW 10th Street, FORT LAUDERDALE, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 1336 SW 10th Street, FORT LAUDERDALE, FL 33312 No data
AMENDMENT 2017-03-27 No data No data
REGISTERED AGENT NAME CHANGED 2007-01-30 HEALY, THOMAS J No data

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-13
Amendment 2017-03-27
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State