Search icon

SAVIVECO, INC.

Company Details

Entity Name: SAVIVECO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jun 2014 (11 years ago)
Document Number: P14000050901
FEI/EIN Number 47-1061545
Address: 160 SE HIGHWAY 484, OCALA, FL, 34420, US
Mail Address: 709 BRANTENBURG WAY, LUTZ, FL, 33548, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
KNOWLES LARRY M Agent 709 BRANTENBURG WAY, LUTZ, FL, 33548

President

Name Role Address
KNOWLES LARRY M President 709 BRANTENBURG WAY, LUTZ, FL, 33548

Vice President

Name Role Address
KNOWLES RYAN J Vice President 20005 Satin Leaf, TAMPA, FL, 33647
KNOWLES JEFFREY J Vice President 20310 ASH GROVE LANE, TAMPA, FL, 33647

Secretary

Name Role Address
GIESLER JEANIE L Secretary 709 BRANTENBURG WAY, LUTZ, FL, 33548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000015561 TWO MEN AND A TRUCK/OCALA ACTIVE 2024-01-28 2029-12-31 No data 709 BRANTENBURG WAY, LUTZ, FL, 33548
G18000087206 TWO MEN AND A TRUCK/OCALA EXPIRED 2018-08-07 2023-12-31 No data 709 BRANTENBURG WAY, LUTZ, FL, 33548
G14000073735 TWO MEN AND A TRUCK/OCALA EXPIRED 2014-07-16 2019-12-31 No data 709 BRANTENBURG WAY, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 160 SE HIGHWAY 484, OCALA, FL 34420 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State