Search icon

S.A.D. PROPERTIES, INC.

Company Details

Entity Name: S.A.D. PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Oct 1991 (33 years ago)
Date of dissolution: 29 May 1996 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 May 1996 (29 years ago)
Document Number: S90688
FEI/EIN Number 65-0294655
Address: C/O 50 N. LAURA ST., BARNETT TOWER, MC 099-000 1812, JACKSONVILLE, FL 32202
Mail Address: C/O 50 N. LAURA ST., BARNETT TOWER, MC 099-000 1812, JACKSONVILLE, FL 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HEAD, JAMES A Agent 50 N.LAURA ST., BARNETT TOWER MC 099-000 1812, JACKSONVILLE, FL 32202

Vice President

Name Role Address
KRAMER, WILLIAM G Vice President 1000 CENTURY PARK DR, 4TH FLOOR, TAMPA, FL
AKINS, ROY R. Vice President 1000 CENTURY PARK DR., 4TH FLOOR, TAMPA, FL

DSVT

Name Role Address
HEAD, JAMES A DSVT 50 N LAURA ST, JACKSONVILLE, FL

Director

Name Role Address
MILLER, ROBERT FJR Director 50 N LAURA ST, JACKSONVILLE, FL

President

Name Role Address
MILLER, ROBERT FJR President 50 N LAURA ST, JACKSONVILLE, FL

DASV

Name Role Address
JARBOE, LLOYD ALLEN J DASV 50 N LAURA ST, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-05-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 C/O 50 N. LAURA ST., BARNETT TOWER, MC 099-000 1812, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 1995-05-01 C/O 50 N. LAURA ST., BARNETT TOWER, MC 099-000 1812, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 50 N.LAURA ST., BARNETT TOWER MC 099-000 1812, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 1992-12-23 HEAD, JAMES A No data

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State