Entity Name: | THE SAILOR GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Jun 2009 (16 years ago) |
Document Number: | P09000055917 |
FEI/EIN Number | 27-0482807 |
Address: | 14422 Shoreside Way, Ste 110-150, Winter Garden, FL, 34787, US |
Mail Address: | 14422 Shoreside Way, Ste 110-150, Winter Garden, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
BARFIELD MICHELLE | Chief Financial Officer | 13506 SUMMERPORT VILLAGE PKWY. #285, WINDERMERE, FL, 34786 |
Name | Role | Address |
---|---|---|
BARFIELD EDWARD | Chief Executive Officer | 13506 SUMMERPORT VILLAGE PKWY. #285, WINDERMERE, FL, 34786 |
Name | Role | Address |
---|---|---|
HARTLEY ALLYSON | Director | 13506 SUMMERPORT VILLAGE PKWY. #285, WINDERMERE, FL, 34786 |
Name | Role | Address |
---|---|---|
Oliveria Charles | President | 13506 SUMMERPORT VILLAGE PKWY, WINDERMERE, FL, 34786 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000155294 | AGENTDEALER | ACTIVE | 2022-12-16 | 2027-12-31 | No data | 13506 SUMMERPORT VILLAGE PKWY, #285, WINDERMERE, FL, 34786 |
G09000136678 | TSG SOLUTIONS | ACTIVE | 2009-07-20 | 2029-12-31 | No data | 14422 SHORESIDE WAY, STE. 110-150, WINTER GARDEN, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-24 | 14422 Shoreside Way, Ste 110-150, Winter Garden, FL 34787 | No data |
CHANGE OF MAILING ADDRESS | 2024-09-24 | 14422 Shoreside Way, Ste 110-150, Winter Garden, FL 34787 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-30 |
Off/Dir Resignation | 2018-05-03 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State