SAATCHI & SAATCHI NORTH AMERICA, INC. - Florida Company Profile

Entity Name: | SAATCHI & SAATCHI NORTH AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Apr 1986 (39 years ago) |
Date of dissolution: | 20 Jul 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Jul 2021 (4 years ago) |
Document Number: | P09927 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1675 Broadway, New York, NY, 10019, US |
Mail Address: | RE: SOURCES LEGAL, 35 WEST WACKER DRIVE, CHICAGO, IL, 60601 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Bruce Andrew | Chief Executive Officer | 1675 Broadway, New York, NY, 10019 |
Grouzinoff Julien | Chief Financial Officer | 1675 Broadway, New York, NY, 10019 |
Young Heidi | Secretary | 1675 Broadway, New York, NY, 10019 |
Ritter Kurt | Director | 1675 Broadway, New York, NY, 10019 |
Vyverberg Robert | Vice President | 1675 Broadway, New York, NY, 10019 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000083683 | CONILL ADVERTISING | ACTIVE | 2020-07-16 | 2025-12-31 | - | 2911 GRAND AVENUE, COCONUT GROVE, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-07-20 | - | - |
REGISTERED AGENT CHANGED | 2021-07-20 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2021-07-20 | 1675 Broadway, New York, NY 10019 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 1675 Broadway, New York, NY 10019 | - |
REINSTATEMENT | 2006-07-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1992-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
AMENDMENT | 1991-06-20 | - | - |
NAME CHANGE AMENDMENT | 1990-01-08 | SAATCHI & SAATCHI NORTH AMERICA, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001023549 | TERMINATED | 1000000501909 | BROWARD | 2013-05-21 | 2033-05-29 | $ 506.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
WITHDRAWAL | 2021-07-20 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-12 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State