Search icon

SAUER & SONS CONSTRUCTION, INC

Company Details

Entity Name: SAUER & SONS CONSTRUCTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Mar 2008 (17 years ago)
Document Number: P08000028681
FEI/EIN Number 262209540
Address: 3892 NE 40th Place, OCALA, FL, 34479, US
Mail Address: 3892 NE 40th Place, OCALA, FL, 34479, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
SAUER SHERRIE L Agent 3892 NE 40th Pl, OCALA, FL, 34479

President

Name Role Address
SAUER SHERRIE L President 3892 NE 40th Place, OCALA, FL, 34479

Vice President

Name Role Address
Bonesteel Eric W Vice President 3892 NE 40th Place, OCALA, FL, 34479

Officer

Name Role Address
Winfrey Mitchell P Officer 3892 NE 40th Place, OCALA, FL, 34479

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079780 TOM SAUER CONSTRUCTION, INC EXPIRED 2019-07-25 2024-12-31 No data 4340 SE 95TH. STREET, UNIT B, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 3892 NE 40th Place, OCALA, FL 34479 No data
CHANGE OF MAILING ADDRESS 2023-03-29 3892 NE 40th Place, OCALA, FL 34479 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 3892 NE 40th Pl, OCALA, FL 34479 No data
REGISTERED AGENT NAME CHANGED 2020-04-13 SAUER, SHERRIE LEE No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-09-15
AMENDED ANNUAL REPORT 2020-04-28
AMENDED ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State