Search icon

SATER DESIGN COLLECTION, INC.

Company Details

Entity Name: SATER DESIGN COLLECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Apr 1994 (31 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Jan 2018 (7 years ago)
Document Number: P94000027839
FEI/EIN Number 650489755
Address: 15391 Old Pine Court, Fort Myers, FL, 33912, US
Mail Address: 6900 Daniels Parkway, Suite 29 - PMB 396, Fort Myers, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SATER II DAN F Agent 15391 Old Pine Court, Fort Myers, FL, 33912

President

Name Role Address
Sater II Dan F President 15391 Old Pine Court, Fort Myers, FL, 33912

Director

Name Role Address
Sater II Dan F Director 15391 Old Pine Court, Fort Myers, FL, 33912

Vice President

Name Role Address
SATER DEBRA S Vice President 15391 Old Pine Court, Fort Myers, FL, 33912
Sater Danielle J Vice President 15391 Old Pine Court, Fort Myers, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000026877 THE SATER GROUP ACTIVE 2018-02-23 2028-12-31 No data 6900 DANIELS PARKWAY SUITE 29-PMB 396, FORT MYERS, FL, 33912
G18000026885 SATER DESIGN ACTIVE 2018-02-23 2028-12-31 No data 6900 DANIELS PARKWAT SUITE 29-PMB 396, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 15391 Old Pine Court, Fort Myers, FL 33912 No data
CHANGE OF MAILING ADDRESS 2024-02-13 15391 Old Pine Court, Fort Myers, FL 33912 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 15391 Old Pine Court, Fort Myers, FL 33912 No data
MERGER 2018-01-23 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000178287
REGISTERED AGENT NAME CHANGED 2013-02-13 SATER II, DAN F No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-06
Merger 2018-01-23
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State