Search icon

S.G.E. INC.

Company Details

Entity Name: S.G.E. INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Feb 1992 (33 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: V13735
FEI/EIN Number 65-0319954
Address: 922 SE 14TH AVE, CAPE CORAL, FL 33990
Mail Address: 2012 SE 9 TERRACE, CAPE CORAL, FL 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
WALLACE, NANCY Agent 2012 S.E. 9TH TERRACE, CAPE CORAL, FL 33990

President

Name Role Address
WALLACE, NANCY President 2012 SE 9TH TERRACE, CAPE CORAL, FL 33990

Vice President

Name Role Address
WALLACE, JAMES S Vice President 2012 S.E. 9TH TERRACE, CAPE CORAL, FL 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000130475 J & J GRANITE EXPIRED 2009-07-02 2014-12-31 No data 2012 S.E. 9TH TERRACE, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-03 922 SE 14TH AVE, CAPE CORAL, FL 33990 No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-01 2012 S.E. 9TH TERRACE, CAPE CORAL, FL 33990 No data
CHANGE OF MAILING ADDRESS 1997-01-31 922 SE 14TH AVE, CAPE CORAL, FL 33990 No data
REGISTERED AGENT NAME CHANGED 1997-01-31 WALLACE, NANCY No data

Documents

Name Date
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-01-15
ANNUAL REPORT 2005-03-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State