Search icon

SAGUARO HOLDINGS CORP. - Florida Company Profile

Company Details

Entity Name: SAGUARO HOLDINGS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAGUARO HOLDINGS CORP. 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: 01 Oct 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2020 (5 years ago)
Document Number: V68751
FEI/EIN Number 650755455

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

Address: 114 Ballentine Crossing Lane, Irmo, SC, 29063, US
Mail Address: 114 Ballentine Crossing Lane, Irmo, SC, 29063, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gilmour Reginald Chairman 10435 142 Street NW, Edmonton, AB, T5N2P
Cox Robert C Vice President 7217 McNeil Drive, Austin, TX, 78729
Grey T N Corp 114 Ballentine Crossing Lane, Irmo, SC, 29063
ANACONDA ENERGY RESOURCES LLC Director -
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 7901 4th Street N, Ste. 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 114 Ballentine Crossing Lane, #10107, Irmo, SC 29063 -
CHANGE OF MAILING ADDRESS 2022-04-28 114 Ballentine Crossing Lane, #10107, Irmo, SC 29063 -
REGISTERED AGENT NAME CHANGED 2022-04-28 Registered Agents Inc. -
REINSTATEMENT 2020-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-11-22 - -
REINSTATEMENT 2016-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-06-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000280390 LAPSED CO-NO-02-01275-70 BROWARD COUNTY COURT 2002-06-23 2007-07-15 $4,237.01 NATIONAL COPY CARTRIDGE, INC., 9424-A ABRAHAM WAY, SANTEE, CA 92071
J02000190631 LAPSED 01-019886 CIRCUIT-BROWARD COUNTY, FL 2002-05-03 2007-05-14 $289135.19 HIGH TECH LOGISTICS, INC., P.O. BOX 25370, ROCHESTER, NY 14626
J02000224786 LAPSED 02-003725 COCE 55 BROWARD COUNTY 2002-04-02 2007-06-10 $10,213.32 MR. J DAVID MOHR, AMERICAN CREDIT ASSOCIATION OF INDIAN, 415 S SHORTRIDGE RD, INDIANAPOLIS IN 46219

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-04-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
Amendment 2016-11-22
REINSTATEMENT 2016-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State