Search icon

SAGA PAVERS, INC. - Florida Company Profile

Company Details

Entity Name: SAGA PAVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAGA PAVERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jul 2020 (5 years ago)
Document Number: P02000095784
FEI/EIN Number 300146762

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

Address: 1706 Spoonbill Drive, Nokomis, FL, 34275, US
Mail Address: 1706 Spoonbill Drive, Nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAS JESUS President 1706 Spoonbill Drive, Nokomis, FL, 34275
SALAS JESUS Director 1706 Spoonbill Drive, Nokomis, FL, 34275
SALAS JESUS Agent 1706 Spoonbill Drive, Nokomis, FL, 34275

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-07-01 - -
REGISTERED AGENT NAME CHANGED 2020-07-01 SALAS, JESUS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-20 1706 Spoonbill Drive, Nokomis, FL 34275 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-20 1706 Spoonbill Drive, Nokomis, FL 34275 -
CHANGE OF MAILING ADDRESS 2014-02-20 1706 Spoonbill Drive, Nokomis, FL 34275 -
REINSTATEMENT 2004-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-07-01
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State