Search icon

SAGOL ENGINEERING CORP - Florida Company Profile

Company Details

Entity Name: SAGOL ENGINEERING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAGOL ENGINEERING CORP 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: 16 Jan 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000005555
FEI/EIN Number 47-3266187

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

Address: 1151 NW 111TH AVE, PLANTATION, FL, 33322, US
Mail Address: 1151 NW 111TH AVE, PLANTATION, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELAN BUSINESS SERVICES, CORP. Agent -
SAGOL FEDERICO Secretary 1151 NW 111TH AVE, PLANTATION, FL, 33322
SAGOL FEDERICO President 1151 NW 111TH AVE, PLANTATION, FL, 33322
SAGOL FEDERICO Vice President 1151 NW 111TH AVE, PLANTATION, FL, 33322
SAGOL FEDERICO Treasurer 1151 NW 111TH AVE, PLANTATION, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000111826 RO - WATER SYSTEMS EXPIRED 2015-11-03 2020-12-31 - 1151 NW 111TH AVENUE, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
Domestic Profit 2015-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State