Entity Name: | SAGECARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAGECARE, 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 Jul 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P09000056825 |
FEI/EIN Number |
270479906
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4230 S MacDill Ave, TAMPA, FL, 33611, US |
Mail Address: | 4230 S MacDill Ave, TAMPA, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SNYDER DAVID M | President | 4230 S MacDill Ave, TAMPA, FL, 33611 |
SNYDER DAVID M | Chief Executive Officer | 4230 S MacDill Ave, TAMPA, FL, 33611 |
Snyder David M | Agent | 4230 S MacDill Ave, TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-27 | Snyder, David M | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-03 | 4230 S MacDill Ave, Suite E-221, TAMPA, FL 33611 | - |
CHANGE OF MAILING ADDRESS | 2020-01-03 | 4230 S MacDill Ave, Suite E-221, TAMPA, FL 33611 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-03 | 4230 S MacDill Ave, Suite E-221, TAMPA, FL 33611 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-28 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | FA481410P0127 | 2010-04-22 | 2010-04-26 | 2010-04-26 | |||||||||||||||||||||||||||
|
Obligated Amount | 7945.50 |
Current Award Amount | 7945.50 |
Potential Award Amount | 7945.50 |
Description
Title | REMOVE AND REPLACE WOOD FLOORING |
NAICS Code | 561990: ALL OTHER SUPPORT SERVICES |
Product and Service Codes | K025: MOD OF VEHICULAR EQ |
Recipient Details
Recipient | SAGECARE, INC. |
UEI | V5VFQTRD2SR3 |
Legacy DUNS | 831442145 |
Recipient Address | 6767 S LOIS AVE, TAMPA, HILLSBOROUGH, FLORIDA, 336161625, UNITED STATES |
Date of last update: 02 Apr 2025
Sources: Florida Department of State