Search icon

SAGGI CAPITAL CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: SAGGI CAPITAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAGGI CAPITAL CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 28 Oct 1988 (36 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: K41990
FEI/EIN Number 133496769

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

Address: C/O BRIDGE BENTURES, 475 PARK AVE SOUTH, NEW YORK, NY, 10016
Mail Address: C/O BRIDGE BENTURES, 475 PARK AVE SOUTH, NEW YORK, NY, 10016
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SAGGI CAPITAL CORP., NEW YORK 1415940 NEW YORK

Key Officers & Management

Name Role Address
FREEDMAN, HARRIS Director 475 PARK AVENUE SOUTH, NEW YORK, NY
GILBERT, WARREN President 12000 N BAYSHORE DR, MIAMI, FL
GILBERT, WARREN Director 12000 N BAYSHORE DR, MIAMI, FL
FREEDMAN, HARRIS Secretary 475 PARK AVENUE SOUTH, NEW YORK, NY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1990-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1989-12-13 C/O BRIDGE BENTURES, 475 PARK AVE SOUTH, NEW YORK, NY 10016 -
CHANGE OF MAILING ADDRESS 1989-12-13 C/O BRIDGE BENTURES, 475 PARK AVE SOUTH, NEW YORK, NY 10016 -

Documents

Name Date
Reg. Agent Resignation 1998-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State