Search icon

SAGE RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: SAGE RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAGE RESTAURANT, 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: 03 Jul 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000088550
FEI/EIN Number 205141767

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

Address: 3534 MACLAY BOULEVARD, TALLAHASSEE, FL, 32312
Mail Address: 3534 MACLAY BOULEVARD, TALLAHASSEE, FL, 32312
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE WILLIAM K President 2613 SUMMERWOOD AVENUE, TALLAHASSEE, FL, 32303
WHITE EMMETT J Secretary 2613 SUMMERWOOD AVENUE, TALLAHASSEE, FL, 32303
BLUNI ROBERT S Director 115 REECE PARK LN, TALLAHASSEE, FL, 32301
WHITE EMMETT J Director 1400 OXFORD RD, CHARLOTTESVILLE, VA, 22903
BLUNI ROBERT S Vice President 115 REECE PARK LN, TALLAHASSEE, FL, 32301
WHITE EMMETT K Vice President 1400 OXFORD RD, CHARLOTTESVILLE, VA, 22903
WHITE EMMETT Agent 2613 SUMMERWOOD AVENUE, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-08-25 - -
REINSTATEMENT 2009-02-09 - -
REGISTERED AGENT NAME CHANGED 2009-02-09 WHITE, EMMETT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-10-06 - -

Documents

Name Date
Amendment 2011-08-25
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-01-08
REINSTATEMENT 2009-02-09
ANNUAL REPORT 2007-05-17
Amendment 2006-10-06
Domestic Profit 2006-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State