Sightplan, Inc. is a Foreign Profit Corporation located in Scottsdale, AZ. Established on March 22, 2019, this corporation is officially registered under the document number F19000001409 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 46-0656605.
The primary and mailing address of the corporation is 8665 E Hartford Dr Ste 200, Scottsdale, AZ 85255, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Dorman, John from Scottsdale AZ, holding the position of President; Lee, Kristen M from Scottsdale AZ, serving as the Secretary; Stemm, Daryl from Scottsdale AZ, serving as the Treasurer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Registered Agents Inc as its official registered agent, located at 7901 4th St N Ste 300, St. Petersburg, FL 33702.
As of the latest update, Sightplan, Inc. filed its last annual reports on February 21, 2025
Active
Updated 3/20/2025 3:05:21 PM
Sightplan, Inc.
Filing information
Company Name
Sightplan, Inc.
Entity type
Foreign Profit Corporation
Governing Agency
Florida Department Of State
Document Number
F19000001409
FEI/EIN Number
46-0656605
Date Filed
March 22, 2019
Company Age
6 years 1 month
State
AZ
Status
Active
Last Event
REINSTATEMENT
Event Date Filed
2/21/2025
Event Effective Date
NONE
The data on Sightplan, Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/20/2025.
Contact details
Principal Address
8665 E Hartford Dr Ste 200
Scottsdale, AZ 85255
Changed: 10/18/2023
Scottsdale, AZ 85255
Changed: 10/18/2023
Mailing Address
8665 E Hartford Dr Ste 200
Scottsdale, AZ 85255
Changed: 10/18/2023
Scottsdale, AZ 85255
Changed: 10/18/2023
Registered Agent Name & Address
Registered Agents Inc
7901 4th St N Ste 300
St. Petersburg, FL 33702
Name Changed: 10/18/2023
Address Changed: 10/18/2023
7901 4th St N Ste 300
St. Petersburg, FL 33702
Name Changed: 10/18/2023
Address Changed: 10/18/2023
Officer/Director Details
Dorman, John
President
8665 E Hartford Dr Ste 200
Scottsdale, AZ 85255
President
8665 E Hartford Dr Ste 200
Scottsdale, AZ 85255
Lee, Kristen M
Secretary
8665 E Hartford Dr Ste 200
Scottsdale, AZ 85255
Secretary
8665 E Hartford Dr Ste 200
Scottsdale, AZ 85255
Stemm, Daryl
Treasurer
8665 E Hartford Dr Ste 200
Scottsdale, AZ 85255
Treasurer
8665 E Hartford Dr Ste 200
Scottsdale, AZ 85255
Events
Event Type
Filed Date
Effective Date
Description
Event Type
REINSTATEMENT
Filed Date
2/21/2025
Effective Date
Description
Event Type
REINSTATEMENT
Filed Date
2/21/2025
Effective Date
2/21/2025
Description
Event Type
REVOKED FOR ANNUAL REPORT
Filed Date
9/27/2024
Effective Date
Description
Event Type
REVOKED FOR ANNUAL REPORT
Filed Date
9/27/2024
Effective Date
Description
Event Type
REINSTATEMENT
Filed Date
10/18/2023
Effective Date
Description
More...
Annual Reports
Report Year
Filed Date
Report Year
2024
Filed Date
02/21/2025
Report Year
2025
Filed Date
02/21/2025
Report Year
2023
Filed Date
10/18/2023
Document Images
REINSTATEMENT
2/21/2025
REINSTATEMENT
10/18/2023
ANNUAL REPORT
4/20/2022
ANNUAL REPORT
3/16/2021
ANNUAL REPORT
3/17/2020
More...
Other companies in Scottsdale