InvestorsHub Logo
Followers 439
Posts 41282
Boards Moderated 0
Alias Born 10/07/2010

Re: None

Saturday, 02/26/2011 10:19:56 PM

Saturday, February 26, 2011 10:19:56 PM

Post# of 79471
all things Isaac Sutton

http://www.sunbiz.org/pdf/88459241.pdf

===================
SUTTON, ISAAC H SAVWATT INDUSTRIES, LLC L09000090365
SUTTON, ISAAC H SOLAR 18 CORPORATION P06000069618
SUTTON, ISAAC H GOIP FLORIDA, INC. P07000067053

==================
Florida Limited Liability Company
SAVWATT INDUSTRIES, LLC
Filing Information
Document Number L09000090365
FEI/EIN Number 270960855
Date Filed 09/18/2009
State FL
Status ACTIVE
Principal Address
381 PARK AVE SOUTH STE 1201
NEW YORK NY 10016
Mailing Address
381 PARK AVE SOUTH STE 1201
NEW YORK NY 10016
Registered Agent Name & Address
COURTACCESS CENTERS OF AMERICA, INC.
3249 W CYPRESS ST STE C
TAMPA FL 33607 US
Manager/Member Detail
Name & Address
Title MGRM
GERBER, MARTIN
381 PARK AVE SOUTH STE 1201
NEW YORK NY 10016
Title MGRM
ABECASSIS, SAM
381 PARK AVE SOUTH STE 1201
NEW YORK NY 10016
Title MGRM
SUTTON, ISAAC H
381 PARK AVE SOUTH STE 1201
NEW YORK NY 10016
Annual Reports
Report Year Filed Date
2010 07/20/2010
========================





Florida Profit Corporation
SOLAR 18 CORPORATION
Filing Information
Document Number P06000069618
FEI/EIN Number 371499199
Date Filed 05/17/2006
State FL
Status ACTIVE
Last Event REINSTATEMENT
Event Date Filed 07/20/2010
Event Effective Date NONE
Principal Address
475 PARK AVE. SOUTH, 30TH FLOOR
NEW YORK NY 10016
Changed 12/22/2010
Mailing Address
475 PARK AVE. SOUTH, 30TH FLOOR
NEW YORK NY 10016
Changed 12/22/2010
Registered Agent Name & Address
PIERSON, THOMAS F
2501 E COMMERCIAL BLVD
#212
FT LAUDERDALE FL 33308 US
Officer/Director Detail
Name & Address
Title MGRM
SUTTON, ISAAC H
381 PARK AVE SOUTH STE 1201
NEW YORK NY 10016

Annual Reports
Report Year Filed Date
2008 11/03/2008
2009 07/20/2010
2010 07/20/2010
Document Images
12/22/2010 -- AC

07/20/2010 -- REINSTATEMENT

11/03/2008 -- REINSTATEMENT

03/28/2008 -- Amendment and Name Change

12/20/2007 -- REINSTATEMENT

02/27/2007 -- Amendment and Name Change

12/11/2006 -- Merger

05/17/2006 -- Domestic Profit


===============
Florida Profit Corporation
GOIP FLORIDA, INC.
Filing Information
Document Number P07000067053
FEI/EIN Number 260318481
Date Filed 06/07/2007
State FL
Status INACTIVE
Last Event ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed 09/25/2009
Event Effective Date NONE
Principal Address
13900 S. JOG ROAD
203-190
DELRAY BEACH FL 33446
Changed 11/04/2008
Mailing Address
13900 S. JOG ROAD
203-190
DELRAY BEACH FL 33446
Changed 11/04/2008
Registered Agent Name & Address
GRAUS, KIMBERLY L
4949 SR 64 EAST
#141
BRADENTON FL 34208 US
Officer/Director Detail
Name & Address
Title CEO
SUTTON, ISAAC H
415 MADISON AVENUE
NEW YORK NY 10017

Title COO
MARGOLIS, JESSE
13900 S. JOG ROAD
DELRAY BEACH FL 33446
Annual Reports
Report Year Filed Date
2008 11/04/2008
========================