Search icon

SAGE LIFE, INC. - Florida Company Profile

Company Details

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

SAGE LIFE, 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: 17 Apr 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P09000034515
FEI/EIN Number 264687825

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

Address: 1500 WURST RD., #3, OCOEE, FL, 34761
Mail Address: 1500 WURST RD., #3, OCOEE, FL, 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRIMMINS MARY B President 4326 FARRELL LANE, ORLANDO, FL, 32812
CRIMMINS PETER J Vice President 4326 FARRELL LANE, ORLANDO, FL, 32812
CRIMMINS PETER J Treasurer 4326 FARRELL LANE, ORLANDO, FL, 32812
CRIMMINS MARY B Secretary 4326 FARRELL LANE, ORLANDO, FL, 32812
CRIMMINS PETER J Agent 4326 FARELL LANE, ORLANDO, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09110900268 PHOTOGRAPH-X EXPIRED 2009-04-20 2014-12-31 - 4326 FARRELL LANE, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2010-03-12 1500 WURST RD., #3, OCOEE, FL 34761 -
REGISTERED AGENT NAME CHANGED 2010-03-12 CRIMMINS, PETER JVP -

Documents

Name Date
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-05-03
ANNUAL REPORT 2010-03-12
Domestic Profit 2009-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State