Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SABRE GLBL INC.

Cross Reference Name SABRE INC.
Filing Information
F95000001387 75-2109502 03/22/1995 DE ACTIVE NAME CHANGE AMENDMENT 02/03/2014 NONE
Principal Address
3150 SABRE DRIVE
SOUTHLAKE, TX 76092

Changed: 04/19/2007
Mailing Address
3150 SABRE DRIVE
MD 8114
SOUTHLAKE, TX 76092

Changed: 04/19/2007
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 12/07/2015

Address Changed: 12/07/2015
Officer/Director Detail Name & Address

Title Treasurer, Director

Evans, Brian
3150 SABRE DRIVE
SOUTHLAKE, TX 76092

Title Corporate Secretary, Director

Steve, Milton
3150 SABRE DRIVE
SOUTHLAKE, TX 76092

Title CFO, Director

Randolfi, Michael
3150 SABRE DRIVE
SOUTHLAKE, TX 76092

Title PRESIDENT AND CHIEF EXECUTIVE OFFICER

EKERT, KURT
3150 SABRE DRIVE
Southlake, TX 76092

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 04/21/2023
2024 05/06/2024

Document Images
05/06/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
05/24/2021 -- ANNUAL REPORT View image in PDF format
05/05/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
12/07/2015 -- Reg. Agent Change View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
02/03/2014 -- Name Change View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
02/21/2012 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
04/09/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
03/22/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/08/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/25/2002 -- ANNUAL REPORT View image in PDF format
03/13/2001 -- ANNUAL REPORT View image in PDF format
01/03/2001 -- Name Change View image in PDF format
10/27/2000 -- Reg. Agent Change View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
05/12/1997 -- ANNUAL REPORT View image in PDF format
04/27/1996 -- ANNUAL REPORT View image in PDF format
03/22/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format