Entity Name: | SASAGI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SASAGI, 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: | 10 Jan 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P07000004071 |
FEI/EIN Number |
208227531
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 227 SW Whitewood Dr., Port St. Lucie, FL, 34953, US |
Mail Address: | 227 SW Whitewood Dr., Port St. Lucie, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOSSELIN EMMANUEL J | President | 227 SW Whitewood Dr., Port St. Lucie, FL, 34953 |
GOSSELIN EMMANUEL J | Agent | 227 SW Whitewood Dr., Port St. Lucie, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-12 | 227 SW Whitewood Dr., Port St. Lucie, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2015-01-12 | 227 SW Whitewood Dr., Port St. Lucie, FL 34953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-12 | 227 SW Whitewood Dr., Port St. Lucie, FL 34953 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-18 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State