Search icon

SAYE & SON'S EROSION CONTROL, INC.

Company Details

Entity Name: SAYE & SON'S EROSION CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Mar 1998 (27 years ago)
Date of dissolution: 31 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 31 Mar 2011 (14 years ago)
Document Number: P98000026470
FEI/EIN Number 83-0347499
Address: 4291 MORRISTOWN ROAD, JAY, FL 32565
Mail Address: P O BOX 70, JAY, FL 32565
ZIP code: 32565
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
SAYE, ELEANOR M Agent 4291 MORRISTOWN ROAD, JAY, FL 32565

Director

Name Role Address
SAYE, ELEANOR M Director 4291 MORRISTOWN RD, JAY, FL 32565

President

Name Role Address
SAYE, ELEANOR M President 4291 MORRISTOWN RD, JAY, FL 32565

Treasurer

Name Role Address
SAYE, ELEANOR M Treasurer 4291 MORRISTOWN RD, JAY, FL 32565

Secretary

Name Role Address
SAYE, KARA A Secretary 13191 HWY 87 N, JAY, FL 32565

Vice President

Name Role Address
SAYE, M JOHN T Vice President 13191 HWY 87 N, JAY, FL 32565
SAYE, DANIEL L Vice President 6782 QUAILVIEW LN, JAY, FL 32565

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-03-31 No data No data
REGISTERED AGENT NAME CHANGED 2009-03-17 SAYE, ELEANOR M No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-17 4291 MORRISTOWN ROAD, JAY, FL 32565 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-11 4291 MORRISTOWN ROAD, JAY, FL 32565 No data
CHANGE OF MAILING ADDRESS 2004-01-05 4291 MORRISTOWN ROAD, JAY, FL 32565 No data
NAME CHANGE AMENDMENT 2003-01-06 SAYE & SON'S EROSION CONTROL, INC. No data

Documents

Name Date
CORAPVDWN 2011-03-31
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State