Entity Name: | SAGE CAPITAL CORPORATION |
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 1993 (32 years ago) |
Date of dissolution: | 09 Mar 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Mar 2018 (7 years ago) |
Document Number: | F93000001574 |
FEI/EIN Number |
910840847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 Main Avenue, Norwalk, CT, 06851, US |
Mail Address: | GE CAPITAL LEGAL, 901 MAIN AVE., NORWALK, CT, 06851 |
Place of Formation: | WASHINGTON |
Name | Role | Address |
---|---|---|
Iannini Anthony J | President | 901 Main Avenue, Norwalk, CT, 06851 |
O'Leary Mark R | Secretary | 901 Main Avenue, Norwalk, CT, 06851 |
Johar Mandeep Singh | Treasurer | 901 Main Avenue, Norwalk, CT, 06851 |
Miller Yvonne | Assi | 901 Main Avenue, Norwalk, CT, 06851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-03-09 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-09 | 901 Main Avenue, Norwalk, CT 06851 | - |
REGISTERED AGENT CHANGED | 2018-03-09 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-14 | 901 Main Avenue, Norwalk, CT 06851 | - |
NAME CHANGE AMENDMENT | 2003-07-14 | SAGE CAPITAL CORPORATION | - |
Name | Date |
---|---|
Withdrawal | 2018-03-09 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-05-14 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State