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 |
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 |
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 | - |
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