Search icon

THE SADDLER, INC. - Florida Company Profile

Company Details

Entity Name: THE SADDLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SADDLER, 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: 13 Dec 1990 (34 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: S19153
FEI/EIN Number 593050929

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

Address: 7211 MUSHINSKI RD, TAMPA, FL, 33625
Mail Address: 7211 MUSHINSKI RD, TAMPA, FL, 33625
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIDGEN DWIGHT Vice President 8437 N NEBRASKA AVE, TAMPA, FL, 33604
THOMAS GAIL Manager 7211 MUSHINSKI RD, TAMPA, FL, 33625
THOMAS GAIL A. Agent 7211 MUSHINSKI RD, TAMPA, FL, 33625
THOMAS GAIL President 7211 MUSHINSKI RD, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-04 7211 MUSHINSKI RD, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2004-02-04 7211 MUSHINSKI RD, TAMPA, FL 33625 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-04 7211 MUSHINSKI RD, TAMPA, FL 33625 -
REGISTERED AGENT NAME CHANGED 1995-04-18 THOMAS, GAIL A. -

Documents

Name Date
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State