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 |
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 |
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 | - | - |
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