Search icon

THE SAILOR GROUP INC.

Company Details

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

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Chief Financial Officer

Name Role Address
BARFIELD MICHELLE Chief Financial Officer 13506 SUMMERPORT VILLAGE PKWY. #285, WINDERMERE, FL, 34786

Chief Executive Officer

Name Role Address
BARFIELD EDWARD Chief Executive Officer 13506 SUMMERPORT VILLAGE PKWY. #285, WINDERMERE, FL, 34786

Director

Name Role Address
HARTLEY ALLYSON Director 13506 SUMMERPORT VILLAGE PKWY. #285, WINDERMERE, FL, 34786

President

Name Role Address
Oliveria Charles President 13506 SUMMERPORT VILLAGE PKWY, WINDERMERE, FL, 34786

Fictitious Names

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

Events

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

Documents

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