Search icon

SACS & ASSOCIATES, INC.

Company Details

Entity Name: SACS & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Mar 1989 (36 years ago)
Date of dissolution: 21 Apr 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 1999 (26 years ago)
Document Number: K72133
FEI/EIN Number 59-2935213
Address: 5701 MARINER DR, UNIT 806, TAMPA, FL 33609
Mail Address: 5701 MARINER DR, UNIT 806, TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ, MICHAEL J Agent 201 E KENNEDY BLVD, SUITE 334, TAMPA, FL 33602

Director

Name Role Address
SCOTT, MILTON M. Director 5701 MARINER ST., #806, TAMPA, FL 33609
SCOTT, CHRISTA K. Director 5701 MARINER ST., #806, TAMPA, FL 33609

President

Name Role Address
SCOTT, MILTON M. President 5701 MARINER ST., #806, TAMPA, FL 33609

Treasurer

Name Role Address
SCOTT, MILTON M. Treasurer 5701 MARINER ST., #806, TAMPA, FL 33609

Vice President

Name Role Address
SCOTT, CHRISTA K. Vice President 5701 MARINER ST., #806, TAMPA, FL 33609

Secretary

Name Role Address
SCOTT, CHRISTA K. Secretary 5701 MARINER ST., #806, TAMPA, FL 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-04-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 1997-03-07 201 E KENNEDY BLVD, SUITE 334, TAMPA, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 5701 MARINER DR, UNIT 806, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 1995-05-01 5701 MARINER DR, UNIT 806, TAMPA, FL 33609 No data
REGISTERED AGENT NAME CHANGED 1995-05-01 PEREZ, MICHAEL J No data

Documents

Name Date
Voluntary Dissolution 1999-04-21
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-03-07
ANNUAL REPORT 1996-01-26
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State