Search icon

SAGE CUTTERS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: SAGE CUTTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 Jan 1988 (37 years ago)
Branch of: SAGE CUTTERS, INC., MINNESOTA (Company Number 48445b95-b3d4-e011-a886-001ec94ffe7f)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P17769
FEI/EIN Number 411603179

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

Address: 1107 HAZELTINE BLVD, #200, CHASKA, MN, 55318, US
Mail Address: 1107 HAZETINE BLVD, #200, CHASKA, MN, 55318, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
PETERKA DAN R Vice President 1107 HAZELTINE BLVD #200, CHASKA, MN, 55318
BILICH PATRICIA A Secretary 1107 HAZELTINE BLVD #200, CHASKA, MN, 55318
SEIFERT MELINDA Treasurer 1107 HAZELTINE BLVD #200, CHASKA, MN, 55318
GOODMAN, JOHN B. President 1107 HAZELTINE BLVD STE 200, CHASKA, MN, 55318
GOODMAN, JOHN B. Director 1107 HAZELTINE BLVD STE 200, CHASKA, MN, 55318
GOODMAN, SIDNEY A. Director 1107 HAZELTINE BLVD STE 200, CHASKA, MN, 55318
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-08-04 NRAI SERVICES, INC -
CHANGE OF PRINCIPAL ADDRESS 1998-05-15 1107 HAZELTINE BLVD, #200, CHASKA, MN 55318 -
CHANGE OF MAILING ADDRESS 1998-05-15 1107 HAZELTINE BLVD, #200, CHASKA, MN 55318 -

Documents

Name Date
ANNUAL REPORT 2004-03-29
Reg. Agent Change 2003-08-04
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-02-19
ANNUAL REPORT 1996-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State