Search icon

SAJO TRADING CO.,INC. - Florida Company Profile

Company Details

Entity Name: SAJO TRADING CO.,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAJO TRADING CO.,INC. 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: 09 Feb 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2005 (19 years ago)
Document Number: 559378
FEI/EIN Number 591871867

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

Address: 100 Crossways Park West, Woodbury, NY, 11797, US
Mail Address: 100 Crossways Park West, Woodbury, NY, 11797, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDY KATHIE Vice President 35 WHITMAN ROAD, GREAT NECK, NY, 11023
WALD LAURENCE I President 100 Crossways Park West, Woodbury, NY, 11797
KOCHMAN RONALD E Agent 222 LAKEVIEW AVENUE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 100 Crossways Park West, 402, Woodbury, NY 11797 -
CHANGE OF MAILING ADDRESS 2015-02-23 100 Crossways Park West, 402, Woodbury, NY 11797 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-08 222 LAKEVIEW AVENUE, 950, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2005-12-20 - -
INVOLUNTARILY DISSOLVED 1979-12-05 - -
NAME CHANGE AMENDMENT 1978-03-30 SAJO TRADING CO.,INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State