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 |
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 | - |
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 | - | - |
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 |
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