Search icon

SAUGET CORP

Company Details

Entity Name: SAUGET CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Nov 2008 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P08000098801
FEI/EIN Number 263658475
Address: 8297 CHAMPIONS GATE BLVD, UNIT 105, CHAMPIONS GATE, FL, 33896, US
Mail Address: 8297 CHAMPIONS GATE BLVD, UNIT 105, CHAMPIONS GATE, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
HEXAGON INTERNATIONAL, INC. Agent

President

Name Role Address
BERTIN DENIS President 8297 CHAMPIONS GATE BLVD #105, CHAMPIONS GATE, FL, 33896

Vice President

Name Role Address
BERTIN CHRISTINE Vice President 8297 CHAMPIONS GATE BLVD #105, CHAMPIONS GATE, FL, 33896

Treasurer

Name Role Address
BERTIN ALEXANDRE Treasurer 8297 CHAMPIONS GATE BLVD #105, CHAMPIONS GATE, FL, 33896

Secretary

Name Role Address
BERTIN ALEXANDRE Secretary 8297 CHAMPIONS GATE BLVD #105, CHAMPIONS GATE, FL, 33896

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-29 HEXAGON INTERNATIONAL INC No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 1505 Legends blvd, SUITE 4, champions gate, FL 33896 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 8297 CHAMPIONS GATE BLVD, UNIT 105, CHAMPIONS GATE, FL 33896 No data
CHANGE OF MAILING ADDRESS 2012-04-20 8297 CHAMPIONS GATE BLVD, UNIT 105, CHAMPIONS GATE, FL 33896 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001043721 ACTIVE 1000000427139 OSCEOLA 2012-12-04 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State