Entity Name: | SAGE CAPITAL ADVISORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAGE CAPITAL ADVISORS, INC. 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 Feb 2002 (23 years ago) |
Date of dissolution: | 22 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Mar 2021 (4 years ago) |
Document Number: | P02000022743 |
FEI/EIN Number |
760728416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3412 W, BAY TO BAY BLVD., SUITE C, TAMPA, FL, 33629, US |
Mail Address: | 3412 W, BAY TO BAY BLVD., SUITE C, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHERWIN MARK | Director | 3006 JULIA ST. W., STE A, TAMPA, FL, 33629 |
SHERWIN MARK | President | 3006 JULIA ST. W., STE A, TAMPA, FL, 33629 |
DRUMMOND TEMPLE E | Agent | 6987 EAST FOWLER AVENUE, TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-17 | 6987 EAST FOWLER AVENUE, TAMPA, FL 33617 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-17 | 3412 W, BAY TO BAY BLVD., SUITE C, TAMPA, FL 33629 | - |
REINSTATEMENT | 2011-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-10-17 | DRUMMOND, TEMPLE ESQ. | - |
CHANGE OF MAILING ADDRESS | 2011-10-17 | 3412 W, BAY TO BAY BLVD., SUITE C, TAMPA, FL 33629 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-01-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000736281 | TERMINATED | 1000000405829 | LEON | 2013-04-08 | 2033-04-17 | $ 450.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Voluntary Dissolution | 2021-03-22 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State