Search icon

SAVON LD, INC. - Florida Company Profile

Company Details

Entity Name: SAVON LD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAVON LD, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 08 Aug 1994 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000058387
FEI/EIN Number 593271098

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

Address: 430 E. SR 436, SUITE 104, CASSELBERRY, FL, 32707
Mail Address: 20801 BISCAYNE BLVD., #303, AVENTURA, FL, 33180
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARASH LESTER Director 7708 FERNBROOK WAY, WINTER PARK, FL, 32792
DAVIE RAYMOND Vice President 1808 ED MUNDSHIRE RD., ORLANDO, FL, 32812
DI MEGLIO LOUIS Secretary 6218 PALMA DEL MAR BLVD., 608C, ST. PETERSBURG, FL, 33715
DI MEGLIO LOUIS Treasurer 6218 PALMA DEL MAR BLVD., 608C, ST. PETERSBURG, FL, 33715
BLUTSTEIN GEORGE J Agent 20801 BISCAYNE BLVD #303, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF MAILING ADDRESS 1995-05-01 430 E. SR 436, SUITE 104, CASSELBERRY, FL 32707 -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State