Search icon

SAS SERVICES INC

Company Details

Entity Name: SAS SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Feb 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P12000012214
FEI/EIN Number 80-0782366
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

Agent

Name Role Address
Bobb Jeffrey S Agent 2931 Sw 87th Terrace, Davie, FL, 33328

President

Name Role Address
MIDDLEMAN SCOTT President 16206 OPAL CREEK DRIVE, WESTON, FL, 33331

Chief Financial Officer

Name Role Address
Bobb Jeffrey S Chief Financial Officer 2931 SW 87th Terrace, Davie, FL, 33328

Vice President

Name Role Address
Fermin Jocelyn Vice President 16206 OPAL CREEK DRIVE, WESTON, FL, 33331

Exec

Name Role Address
Bobb Elizabeth S Exec 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 No data 16206 OPAL CREEK DR, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-30 Bobb, Jeffrey S No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 2931 Sw 87th Terrace, 1901, Davie, FL 33328 No data

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 Feb 2025

Sources: Florida Department of State