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 |
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 | - |
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 | - |
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