Search icon

SAYGO STUDIOS, INC.

Company Details

Entity Name: SAYGO STUDIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2023 (a year ago)
Document Number: P01000005111
FEI/EIN Number 651075873
Address: 3550 CHESAPEAKE CIR, BOYNTON BEACH, FL, 33436, US
Mail Address: 3550 CHESAPEAKE CIR, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Piercefield Matthew Agent 3550 Chesapeake Circle, Boynton Beach, FL, 33436

President

Name Role Address
PIERCEFIELD MATTHEW M President 3550 Chesapeake Circle, Boynton Beach, FL, 33436

Director

Name Role Address
PIERCEFIELD MATTHEW M Director 3550 Chesapeake Circle, Boynton Beach, FL, 33436

Vice President

Name Role Address
PIERCEFIELD GEVAY M Vice President 3550 Chesapeake Circle, Boynton Beach, FL, 33436

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2018-10-14 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-14 Piercefield, Matthew No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-14 3550 CHESAPEAKE CIR, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2018-10-14 3550 CHESAPEAKE CIR, BOYNTON BEACH, FL 33436 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-25 3550 Chesapeake Circle, Boynton Beach, FL 33436 No data
AMENDMENT 2002-12-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
REINSTATEMENT 2023-10-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-10-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State