Search icon

SAS SERVICES INC - Florida Company Profile

Company Details

Entity Name: SAS SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAS SERVICES INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Feb 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000012214
FEI/EIN Number 80-0782366

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16206 OPAL CREEK DRIVE, C/O SCOTT MIDDLEMAN, WESTON, FL, 33331, US
Mail Address: 16206 OPAL CREEK DRIVE, C/O SCOTT MIDDLEMAN, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIDDLEMAN SCOTT President 16206 OPAL CREEK DRIVE, WESTON, FL, 33331
Bobb Jeffrey S Chief Financial Officer 2931 SW 87th Terrace, Davie, FL, 33328
Fermin Jocelyn Vice President 16206 OPAL CREEK DRIVE, WESTON, FL, 33331
Bobb Elizabeth S Exec 2931 SW 87th Terrace, Davie, FL, 33328
Bobb Jeffrey S Agent 2931 Sw 87th Terrace, Davie, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000022776 HOT DOG HOUND EXPIRED 2013-03-06 2018-12-31 - 16206 OPAL CREEK DR, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 Bobb, Jeffrey S -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 2931 Sw 87th Terrace, 1901, Davie, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-23
Domestic Profit 2012-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State