Search icon

SHADE SAVER, INC.

Company Details

Entity Name: SHADE SAVER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Mar 2011 (14 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 Sep 2015 (9 years ago)
Document Number: P11000028009
FEI/EIN Number 454783952
Address: 935 SW 128TH LN, OCALA, FL, 34473, US
Mail Address: 935 SW 128TH LN, OCALA, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Agent

Name Role
JIMERSON BIRR, P.A. Agent

Director

Name Role Address
MYERS BRYAN K Director 935 SW 128TH LN, OCALA, FL, 34473

President

Name Role Address
MYERS BRANDON President 935 SW 128TH LN, OCALA, FL, 34473

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000054004 OPTICWASH ACTIVE 2024-04-23 2029-12-31 No data 935 SW 128TH LN, OCALA, FL, 34473
G13000030516 OPTICWASH EXPIRED 2013-03-29 2018-12-31 No data 3330 NW 95TH AVENUE ROAD, OCALA, FL, 34482, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-28 Jimerson Birr, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 1 Independent Drive, Suite 1400, Jacksonville, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 935 SW 128TH LN, OCALA, FL 34473 No data
CHANGE OF MAILING ADDRESS 2023-04-12 935 SW 128TH LN, OCALA, FL 34473 No data
AMENDED AND RESTATEDARTICLES 2015-09-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-08-21
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State