Search icon

SAGE'S TOUCH INC. - Florida Company Profile

Company Details

Entity Name: SAGE'S TOUCH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAGE'S TOUCH 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: 01 Dec 2005 (19 years ago)
Date of dissolution: 05 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jun 2015 (10 years ago)
Document Number: P05000158316
FEI/EIN Number 412189315

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

Address: 12356 KIWI COURT, JACKSONVILLE, FL, 32225
Mail Address: 12356 KIWI COURT, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH-CAMPBELL SHIRLOW S Director 12356 KIWI CT, JACKSONVILLE, FL, 32225
SMITH-CAMPBELL SHIRLOW Agent 12356 KIWI CT, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-05 - -
CHANGE OF MAILING ADDRESS 2011-03-11 12356 KIWI COURT, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2011-03-11 SMITH-CAMPBELL, SHIRLOW -
CHANGE OF PRINCIPAL ADDRESS 2010-03-02 12356 KIWI COURT, JACKSONVILLE, FL 32225 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-06-05
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-03-06

Date of last update: 02 May 2025

Sources: Florida Department of State