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 |
Name | Role | Address |
---|---|---|
SAUER SHERRIE L | Agent | 3892 NE 40th Pl, OCALA, FL, 34479 |
Name | Role | Address |
---|---|---|
SAUER SHERRIE L | President | 3892 NE 40th Place, OCALA, FL, 34479 |
Name | Role | Address |
---|---|---|
Bonesteel Eric W | Vice President | 3892 NE 40th Place, OCALA, FL, 34479 |
Name | Role | Address |
---|---|---|
Winfrey Mitchell P | Officer | 3892 NE 40th Place, OCALA, FL, 34479 |
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 |
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 |
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