Entity Name: | SIGHTPLAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 22 Mar 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | F19000001409 |
FEI/EIN Number |
460656605
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8665 E Hartford Dr Ste 200, Scottsdale, AZ, 85255, US |
Mail Address: | 8665 E Hartford Dr Ste 200, Scottsdale, AZ, 85255, US |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPIN-OFF TERMINATION PLAN FOR SIGHTPLAN, INC. DBA SIGHTPLAN | 2021 | 460656605 | 2022-10-11 | SIGHTPLAN, INC. | 30 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-10-11 |
Name of individual signing | SHERYL SOUTHWICK |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Roberts Brian | Secretary | 8665 E Hartford Dr Ste 200, Scottsdale, AZ, 85255 |
Okamoto Hiroshi | Vice Chairman | 8665 E Hartford Dr Ste 200, Scottsdale, AZ, 85255 |
Haldeman Lucas | Chairman | 8665 E Hartford Dr Ste 200, Scottsdale, AZ, 85255 |
Roberts Brian | Vice Chairman | 8665 E Hartford Dr Ste 200, Scottsdale, AZ, 85255 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-18 | 8665 E Hartford Dr Ste 200, Scottsdale, AZ 85255 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-18 | Registered Agents Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-18 | 7901 4th St N Ste 300, St. Petersburg, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2023-10-18 | 8665 E Hartford Dr Ste 200, Scottsdale, AZ 85255 | - |
REINSTATEMENT | 2023-10-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-18 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-17 |
Foreign Profit | 2019-03-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5290267710 | 2020-05-01 | 0491 | PPP | 618 E SOUTH ST STE 620, ORLANDO, FL, 32801-2986 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State