Entity Name: | SAGE SOFTWARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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 |
541222526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 271 17th Street NW, Atlanta, GA, 30363, US |
Mail Address: | 300 Park Avenue, San Jose, CA, 95110, US |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | - |
Benmalek Aziz | Treasurer | 271 17th Street NW, Atlanta, GA, 30363 |
Freedman David | Assi | 271 17th Street NW, Atlanta, GA, 30363 |
Helms Celeste | Secretary | 271 17th Street NW, Atlanta, GA, 30363 |
Lewis Shawn | President | 271 17th Street NW, Atlanta, GA, 30363 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000068180 | SAGE PAYROLL SOLUTIONS | EXPIRED | 2015-06-30 | 2020-12-31 | - | 6561 IRVINE CENTER DRIVE, IRVINE, CA, 92618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 271 17th Street NW, Atlanta, GA 30363 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 271 17th Street NW, Atlanta, GA 30363 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-03 | UNITED AGENT GROUP INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
NAME CHANGE AMENDMENT | 2005-10-24 | SAGE SOFTWARE, INC. | - |
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: 01 Apr 2025
Sources: Florida Department of State