Search icon

SAGE SOFTWARE, INC.

Company Details

Entity Name: SAGE SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 03 May 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Oct 2005 (19 years ago)
Document Number: F96000002221
FEI/EIN Number 54-1222526
Mail Address: 300 Park Avenue, San Jose, CA 95110
Address: 271 17th Street NW, Atlanta, GA 30363
Place of Formation: VIRGINIA

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Treasurer

Name Role Address
Benmalek, Aziz Treasurer 271 17th Street NW, Atlanta, GA 30363

Assistant Secretary

Name Role Address
Freedman, David Assistant Secretary 271 17th Street NW, Atlanta, GA 30363

Secretary

Name Role Address
Helms, Celeste Secretary 271 17th Street NW, Atlanta, GA 30363

President

Name Role Address
Lewis, Shawn President 271 17th Street NW, Atlanta, GA 30363

Director

Name Role Address
Lewis, Shawn Director 271 17th Street NW, Atlanta, GA 30363

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000068180 SAGE PAYROLL SOLUTIONS EXPIRED 2015-06-30 2020-12-31 No data 6561 IRVINE CENTER DRIVE, IRVINE, CA, 92618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 271 17th Street NW, Atlanta, GA 30363 No data
CHANGE OF MAILING ADDRESS 2024-04-24 271 17th Street NW, Atlanta, GA 30363 No data
REGISTERED AGENT NAME CHANGED 2024-01-03 UNITED AGENT GROUP INC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
NAME CHANGE AMENDMENT 2005-10-24 SAGE SOFTWARE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
Reg. Agent Change 2024-01-03
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State