Search icon

SABRELINER CORPORATION - Florida Company Profile

Company Details

Entity Name: SABRELINER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 27 Jun 1990 (35 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P29971
FEI/EIN Number 431289921

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

Address: 7733 FORSYTH BOULEVARD, SUITE 1500, CLAYTON, MO, 631-1-21, US
Mail Address: 7733 FORSYTH BOULEVARD, SUITE 1500, CLAYTON, MO, 631-1-21, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
LAMOREUX F. HOLMES President 54 WESTMORELAND PLACE, ST. LOUIS, MO
LAMOREUX F. HOLMES Director 54 WESTMORELAND PLACE, ST. LOUIS, MO
FREDSTON ARTHUR H Director 1 BATTERY PARK PLAZA, NEW YORK, NY
HARMON MARY B Director 1447 TAHITI DR., SANIBEL, FL
ASELAGE SUSAN S Vice President 2 HILLCREST DR., ST. LOUIS, MO
ASELAGE SUSAN S Secretary 2 HILLCREST DR., ST. LOUIS, MO
ASELAGE SUSAN S Treasurer 2 HILLCREST DR., ST. LOUIS, MO
ASELAGE SUSAN S Director 2 HILLCREST DR., ST. LOUIS, MO
OLSON RODNEY E VPCF 7733 FORSYTH BOULEVARD SUITE 1500, ST. LOUIS, MO, 631051821

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1995-01-31 7733 FORSYTH BOULEVARD, SUITE 1500, CLAYTON, MO 631-1-21 -
CHANGE OF MAILING ADDRESS 1995-01-31 7733 FORSYTH BOULEVARD, SUITE 1500, CLAYTON, MO 631-1-21 -
REGISTERED AGENT NAME CHANGED 1992-05-12 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-05-12 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-01-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State