Search icon

SAGE CONSTRUCTION CORPORATION - Florida Company Profile

Company Details

Entity Name: SAGE CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAGE CONSTRUCTION CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jul 1997 (28 years ago)
Document Number: P97000060492
FEI/EIN Number 593455108

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

Address: 7085 MILLRUN CIRCLE, NAPLES, FL, 34109
Mail Address: 7085 Mill Run Circle, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOERZEL PETER President 7085 MILLRUN CIRCLE, NAPLES, FL, 34109
LOERZEL PETER Agent 7085 MILLRUN CIRCLE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-23 LOERZEL, PETER -
CHANGE OF MAILING ADDRESS 2021-02-17 7085 MILLRUN CIRCLE, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-10 7085 MILLRUN CIRCLE, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-10 7085 MILLRUN CIRCLE, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7078477106 2020-04-14 0455 PPP 7085 Mill Run Circle, Naples, FL, 34109
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18025.82
Loan Approval Amount (current) 18025.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-0001
Project Congressional District FL-19
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18192.74
Forgiveness Paid Date 2021-03-25
4101078400 2021-02-06 0455 PPS 7085 Mill Run Cir, Naples, FL, 34109-7214
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10666.65
Loan Approval Amount (current) 10666.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-7214
Project Congressional District FL-19
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10739.12
Forgiveness Paid Date 2021-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State