Search icon

SASPAG, INC.

Company Details

Entity Name: SASPAG, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Feb 2000 (25 years ago)
Date of dissolution: 07 Aug 2002 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Aug 2002 (22 years ago)
Document Number: P00000017755
FEI/EIN Number 59-3629920
Address: 240 POWER COURT, STE 132, SANFORD, FL 32771
Mail Address: 240 POWER COURT, STE 132, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
KOLTUN, JEFFREY M Agent 557 NORTH WYMORE ROAD, SUITE 100, MAITLAND, FL 32751

President

Name Role Address
SOTO, OSCAR President 230 POWER COURT, STE 132, SANFORD, FL 32771

Secretary

Name Role Address
SOTO, OSCAR Secretary 230 POWER COURT, STE 132, SANFORD, FL 32771

Treasurer

Name Role Address
SOTO, OSCAR Treasurer 230 POWER COURT, STE 132, SANFORD, FL 32771

Director

Name Role Address
MILLER, SCOTT H Director 230 POWER COURT, STE 132, SANFORD, FL 32771
SOTO, OSCAR Director 230 POWER COURT, STE 132, SANFORD, FL 32771

Vice President

Name Role Address
JAY, RICHARD Vice President 230 POWER COURT, STE 132, SANFORD, FL 32771
MILLER, SCOTT H Vice President 230 POWER COURT, STE 132, SANFORD, FL 32771

Events

Event Type Filed Date Value Description
MERGER 2002-08-07 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P97000108351. MERGER NUMBER 100000042051
CHANGE OF PRINCIPAL ADDRESS 2002-03-20 240 POWER COURT, STE 132, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2002-03-20 240 POWER COURT, STE 132, SANFORD, FL 32771 No data

Documents

Name Date
Merger Sheet 2002-08-07
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-01-24
Domestic Profit 2000-02-18

Date of last update: 31 Jan 2025

Sources: Florida Department of State