Search icon

THE SAGEMARK COMPANIES LTD., INC. - Florida Company Profile

Company Details

Entity Name: THE SAGEMARK COMPANIES LTD., 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: 21 Jan 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F98000000492
FEI/EIN Number 131948169

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4710 NW BOCA RATON BLVD, STE. 200, BOCA RATON, FL, 33431
Mail Address: 4710 NW BOCA RATON BLVD, STE. 200, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MAHONEY GEORGE W CEPD 4710 NW BOCA RATON BLVD, BOCA RATON, FL, 33431
MAHONEY GEORGE W Agent 4710 NW BOCA RATON BLVD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-10-16 MAHONEY, GEORGE WCEPD -
REGISTERED AGENT ADDRESS CHANGED 2008-01-14 4710 NW BOCA RATON BLVD, SUITE 200, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-11 4710 NW BOCA RATON BLVD, STE. 200, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2005-04-11 4710 NW BOCA RATON BLVD, STE. 200, BOCA RATON, FL 33431 -
NAME CHANGE AMENDMENT 2001-05-18 THE SAGEMARK COMPANIES LTD., INC. -
REINSTATEMENT 2001-05-18 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000246229 ACTIVE 1000000658179 COLUMBIA 2015-02-09 2035-02-11 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2008-10-16
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-01-30
REINSTATEMENT 2001-05-18
Name Change 2001-05-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State