Search icon

SAGE STREET STAFFING INC - Florida Company Profile

Company Details

Entity Name: SAGE STREET STAFFING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAGE STREET STAFFING 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: 13 Sep 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 May 2010 (15 years ago)
Document Number: P07000102090
FEI/EIN Number 261075012

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

Address: 3690 W. Gandy Blvd, #108, Tampa, FL, 33611, US
Mail Address: 3690 W. Gandy Blvd, #108, Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILMOT MARY ANNE J President 3690 W. Gandy Blvd, Tampa, FL, 33611
WILMOT MARY ANNE J Treasurer 3690 W. Gandy Blvd, Tampa, FL, 33611
WILMOT MARY ANNE J Secretary 3690 W. Gandy Blvd, Tampa, FL, 33611
Huett Catherine Agent 7383 Monterey Blvd, Tampa, FL, 33625

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 3690 W. Gandy Blvd, #108, Tampa, FL 33611 -
CHANGE OF MAILING ADDRESS 2016-04-25 3690 W. Gandy Blvd, #108, Tampa, FL 33611 -
REGISTERED AGENT NAME CHANGED 2014-04-30 Huett, Catherine -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 7383 Monterey Blvd, Tampa, FL 33625 -
CANCEL ADM DISS/REV 2010-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State