Detail by Entity Name

Florida Profit Corporation

SAH 99 FUND I MM, INC.

Filing Information
P98000073337 65-0858507 08/21/1998 08/14/1998 FL INACTIVE VOLUNTARY DISSOLUTION 12/27/2021 NONE
Principal Address
18100 Von Karman Avenue
Suite 500
Irvine, CA 92612

Changed: 04/06/2018
Mailing Address
18100 Von Karman Avenue
Suite 500
Irvine, CA 92612

Changed: 04/06/2018
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 08/20/2019

Address Changed: 08/20/2019
Officer/Director Detail Name & Address

Title CEO, President, Director

EMERY, RODNEY F
18100 Von Karman Avenue
Suite 500
Irvine, CA 92612

Title SVPD

DEL RIO, ANA MARIE
18100 Von Karman Avenue
Suite 500
Irvine, CA 92612

Title CFOTD

DAVAR, DINESH
18100 Von Karman Avenue
Suite 500
Irvine, CA 92612

Title VP

TAKASUKA, RANDOLPH
18100 Von Karman Avenue
Suite 500
Irvine, CA 92612

Annual Reports
Report YearFiled Date
2019 04/10/2019
2020 03/30/2020
2021 06/02/2021

Document Images
12/27/2021 -- VOLUNTARY DISSOLUTION View image in PDF format
06/02/2021 -- ANNUAL REPORT View image in PDF format
03/30/2020 -- ANNUAL REPORT View image in PDF format
08/20/2019 -- Reg. Agent Change View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
07/17/2006 -- ANNUAL REPORT View image in PDF format
01/25/2006 -- Name Change View image in PDF format
01/23/2006 -- Reg. Agent Change View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/08/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
11/25/2002 -- Reg. Agent Change View image in PDF format
04/28/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
12/30/1998 -- Name Change View image in PDF format
08/21/1998 -- Domestic Profit View image in PDF format