Search icon

JON B. SAGE, P.A.

Company Details

Entity Name: JON B. SAGE, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 May 1989 (36 years ago)
Document Number: K84438
FEI/EIN Number 65-0116384
Address: 1300 SAWGRASS CORPORATE PARKWAY, 140, FORT LAUDERDALE, FL 33323
Mail Address: 1300 SAWGRASS CORPORATE PARKWAY, 140, FORT LAUDERDALE, FL 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SAGE, RICHARD D Agent 1300 SAWGRASS CORPORATE PKWY 140, FORT LAUDERDALE, FL 33323

Director

Name Role Address
SAGE, RICHARD D Director 1300 SAWGRASS CORPORATE PKWY 140, SUNRISE, FL 33323

President

Name Role Address
SAGE, RICHARD D President 1300 SAWGRASS CORPORATE PKWY 140, SUNRISE, FL 33323

Treasurer

Name Role Address
SAGE, RICHARD D Treasurer 1300 SAWGRASS CORPORATE PKWY 140, SUNRISE, FL 33323

Vice President

Name Role Address
Sage, Jon B Vice President 1300 SAWGRASS CORPORATE PARKWAY, 140 FORT LAUDERDALE, FL 33323

Secretary

Name Role Address
Harvey, Edward M Secretary 1300 SAWGRASS CORPORATE PARKWAY, 140 FORT LAUDERDALE, FL 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000014477 SAGE LAW OFFICES ACTIVE 2017-02-08 2027-12-31 No data 1300 SAWGRASS CORPORATE PARKWAY, SUITE 140, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-19 SAGE, RICHARD D No data
CHANGE OF PRINCIPAL ADDRESS 2000-02-01 1300 SAWGRASS CORPORATE PARKWAY, 140, FORT LAUDERDALE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2000-02-01 1300 SAWGRASS CORPORATE PARKWAY, 140, FORT LAUDERDALE, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2000-02-01 1300 SAWGRASS CORPORATE PKWY 140, FORT LAUDERDALE, FL 33323 No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State