Search icon

S & A CAPITAL PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: S & A CAPITAL PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & A CAPITAL PARTNERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jan 2002 (23 years ago)
Document Number: P02000008269
FEI/EIN Number 270025742

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2901 Clint Moore Road, Boca Raton, FL, 33496, US
Mail Address: 2901 Clint Moore Road, 410, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AXEL BRAD H Director 2901 Clint Moore Road, Boca Raton, FL, 33496
SCHNEIDER LAURENCE President 2901 Clint Moore Road, Boca Raton, FL, 33496
SCHNEIDER LAURENCE Director 2901 Clint Moore Road, Boca Raton, FL, 33496
Axel Brad Agent 2901 Clint Moore Rd, Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-21 Axel, Brad -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 2901 Clint Moore Rd, 410, Boca Raton, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 2901 Clint Moore Road, 410, Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2013-01-04 2901 Clint Moore Road, 410, Boca Raton, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State