Search icon

SIGHTPLAN, INC. - Florida Company Profile

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-03-20
Business code 541214
Sponsor’s telephone number 4074597866
Plan sponsor’s address 618 E SOUTH ST. SUITE 620, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing SHERYL SOUTHWICK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

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 -

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 497001
Loan Approval Amount (current) 497001
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32801-2986
Project Congressional District FL-10
Number of Employees 45
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 500255.34
Forgiveness Paid Date 2020-12-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State