Search icon

SAGACIOUS PLUS, INC. - Florida Company Profile

Company Details

Entity Name: SAGACIOUS PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAGACIOUS PLUS, 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: 09 Mar 1993 (32 years ago)
Date of dissolution: 27 Dec 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2010 (14 years ago)
Document Number: P93000018908
FEI/EIN Number 593171136

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

Address: 3251 NICKS PLACE, CLEARWATER, FL, 33761, US
Mail Address: 3251 NICKS PLACE, CLEARWATER, FL, 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS ALAN E Chief Executive Officer 3251 NICKS PLACE, CLEARWATER, FL, 33761
LONG GLEN A President 7498 WATERSILK DRIVE, PINELLAS PARK, FL, 33782
THOMAS ALAN E Agent 3251NICKS PLACE, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-12-27 - -
CHANGE OF MAILING ADDRESS 2010-02-01 3251 NICKS PLACE, CLEARWATER, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-01 3251 NICKS PLACE, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-23 3251NICKS PLACE, CLEARWATER, FL 33761 -
NAME CHANGE AMENDMENT 2007-03-21 SAGACIOUS PLUS, INC. -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2004-10-21 ICS INEX INSPECTION SYSTEMS, INC. -
AMENDMENT 1996-10-28 - -
AMENDMENT 1994-12-02 - -

Documents

Name Date
Voluntary Dissolution 2010-12-27
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-01-09
Name Change 2007-03-21
ANNUAL REPORT 2007-03-01
REINSTATEMENT 2006-10-12
ANNUAL REPORT 2005-05-02
Name Change 2004-10-21
ANNUAL REPORT 2004-10-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State