Search icon

SAGE FINANCIAL SERVICES OF FT. PIERCE, INC.

Company Details

Entity Name: SAGE FINANCIAL SERVICES OF FT. PIERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Nov 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Dec 2004 (20 years ago)
Document Number: P99000103613
FEI/EIN Number 650365932
Address: 5908 BAMBOO DRIVE, FORT PIERCE, FL, 34982
Mail Address: 5908 BAMBOO DRIVE, FORT PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SIEGAL RONALD S Agent 5908 BAMBOO DRIVE, FORT PIERCE, FL, 34982

President

Name Role Address
SIEGAL RONALD President 5908 BAMBOO DRIVE, FORT PIERCE, FL, 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000152120 SAGE, INC. EXPIRED 2009-09-02 2024-12-31 No data 5908 BAMBOO DR., FT. PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2004-12-29 No data No data
NAME CHANGE AMENDMENT 2004-12-29 SAGE FINANCIAL SERVICES OF FT. PIERCE, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2004-12-29 5908 BAMBOO DRIVE, FORT PIERCE, FL 34982 No data
CHANGE OF MAILING ADDRESS 2004-12-29 5908 BAMBOO DRIVE, FORT PIERCE, FL 34982 No data
REGISTERED AGENT ADDRESS CHANGED 2004-12-29 5908 BAMBOO DRIVE, FORT PIERCE, FL 34982 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State