Entity Name: | SAGE ASHTON TRANSPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAGE ASHTON TRANSPORT, 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: | 04 Aug 2014 (11 years ago) |
Date of dissolution: | 24 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Feb 2023 (2 years ago) |
Document Number: | P14000064821 |
FEI/EIN Number |
47-1498605
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13625 Hunting Creek Place, Spring Hill, FL, 34609, US |
Mail Address: | 961 SENATE STREET, COSTA MESA, FL, 92627, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAW ALLISON | Officer | 961 SENATE STREET, COSTA MESA, CA, 92627 |
SHAW ALLISON | Agent | 13625 Hunting Creek Place, Spring Hill, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 13625 Hunting Creek Place, Spring Hill, FL 34609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 13625 Hunting Creek Place, Spring Hill, FL 34609 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-30 | SHAW, ALLISON | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-24 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
AMENDED ANNUAL REPORT | 2015-10-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State