Search icon

SAGE CAPITAL ADVISORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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