Search icon

SALES AUTOMATION GROUP FL, INC.

Company Details

Entity Name: SALES AUTOMATION GROUP FL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Dec 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Sep 2010 (14 years ago)
Document Number: P03000147945
FEI/EIN Number 43-2036683
Address: 5860 NW 44th STREET, 615, LAUDERHILL, FL 33319-6170
Mail Address: 5860 NW 44th STREET, 615, LAUDERHILL, FL 33319-6170
Place of Formation: FLORIDA

Agent

Name Role Address
FIELD, DAVID H Agent 5860 NW 44th STREET, 615, LAUDERHILL, FL 33319-6170

Director

Name Role Address
FIELD, DAVID H Director 5860 NW 44th STREET, 615 LAUDERHILL, FL 33319-6170

President

Name Role Address
PITTS, CLAYTON President 5860 NW 44th STREET, 615 LAUDERHILL, FL 33319-6170

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 5860 NW 44th STREET, 615, LAUDERHILL, FL 33319-6170 No data
CHANGE OF MAILING ADDRESS 2018-04-29 5860 NW 44th STREET, 615, LAUDERHILL, FL 33319-6170 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 5860 NW 44th STREET, 615, LAUDERHILL, FL 33319-6170 No data
AMENDMENT 2010-09-08 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-29 FIELD, DAVID H No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000216184 TERMINATED 1000000783937 BROWARD 2018-05-23 2038-05-30 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-08-05
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 30 Jan 2025

Sources: Florida Department of State