Search icon

SAGE CORPORATE ADVISORS, INC.

Company Details

Entity Name: SAGE CORPORATE ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P12000026130
FEI/EIN Number 45-4806411
Address: 6295 Bahia Del Mar Circle, St Petersburg, FL, 33715, US
Mail Address: 6295 Bahia Del Mar Circle, St Petersburg, FL, 33715, US
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SAMPSON RUSSELL Agent 6295 Bahia Del Mar Circle, St Petersburg, FL, 33715

President

Name Role Address
SAMPSON RUSSELL President 6295 Bahia Del Mar Circle, St Petersburg, FL, 33715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000070611 COLDWELL BANKER COMMERCIAL SAGE CORPORATE ADVISORS EXPIRED 2012-07-16 2017-12-31 No data 809 S ROXMERE RD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2021-10-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-12 6295 Bahia Del Mar Circle, Unit 205, St Petersburg, FL 33715 No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-12 6295 Bahia Del Mar Circle, Unit 205, St Petersburg, FL 33715 No data
CHANGE OF MAILING ADDRESS 2021-10-12 6295 Bahia Del Mar Circle, Unit 205, St Petersburg, FL 33715 No data
REGISTERED AGENT NAME CHANGED 2021-10-12 SAMPSON, RUSSELL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-05-01
Domestic Profit 2012-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State