Search icon

SARAY, INC. - Florida Company Profile

Company Details

Entity Name: SARAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SARAY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Dec 1987 (37 years ago)
Date of dissolution: 23 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: K09771
FEI/EIN Number 650019402

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

Address: c/o Robert Melsom- Receiver, 1100 16th Street North, St. Petersburg, FL, 33705, US
Mail Address: c/o Robert Melsom- Receiver, 1100 16th Street North, St. Petersburg, FL, 33705, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELSOM ROBERT G Receiver 1100 16TH STREET NORTH, ST PETERSBURG, FL, 33705
MELSOM ROBERT GRECEIVE Agent 1100 16TH STREET NORTH, ST PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-23 - -
CHANGE OF MAILING ADDRESS 2017-03-16 c/o Robert Melsom- Receiver, 1100 16th Street North, St. Petersburg, FL 33705 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 c/o Robert Melsom- Receiver, 1100 16th Street North, St. Petersburg, FL 33705 -
AMENDMENT 2017-02-01 - -
REGISTERED AGENT NAME CHANGED 2016-12-28 MELSOM, ROBERT G, RECEIVE -
REGISTERED AGENT ADDRESS CHANGED 2016-12-28 1100 16TH STREET NORTH, ST PETERSBURG, FL 33705 -
AMENDMENT 2006-12-28 - -
CANCEL ADM DISS/REV 2005-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
H. RAY BADEN VS STEVEN CHRISTOPHER BADEN, ET AL 2D2018-1726 2018-05-02 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
14-CA-4435

Parties

Name H. RAY BADEN
Role Appellant
Status Active
Representations MARY R. HAWK, ESQ., GREGORY J. PORGES, ESQ.
Name MATTHEW BADEN RUGGERIO
Role Appellee
Status Active
Name SARAY, INC.
Role Appellee
Status Active
Name ANNE-MARIE GROOMS
Role Appellee
Status Active
Name JOANNA BADEN
Role Appellee
Status Active
Name JAMES ALBERT KNOWLES
Role Appellee
Status Active
Name CORY RAY BADEN
Role Appellee
Status Active
Name SARA B. BADEN
Role Appellee
Status Active
Name STEVEN CHRISTOPHER BADEN
Role Appellee
Status Active
Representations HEATHER A. DE GRAVE, ESQ., E. BLAKE MELHUISH, ESQ., CAITLEIN J. JAMMO, ESQ., MICHAEL A. GOLD, ESQ., STUART JAY LEVINE, ESQ., NELON KIRKLAND, ESQ.
Name ELIZABETH BADEN KNOWLES
Role Appellee
Status Active
Name HON. GILBERT SMITH, JR.
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ The respondents' motion for attorney's fees pursuant to Florida Statute section 57.105 and rule 9.140, Florida Rule of Appellate Procedure, is denied.
Docket Date 2018-11-14
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2018-05-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STEVEN CHRISTOPHER BADEN
Docket Date 2018-05-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENTS' MOTION FOR ATTORNEY'S FEES PURSUANT TO FLORIDA STATUTE § 57.105 AND RULE 9.410, FLORIDA RULES OF APPELLATE PROCEDURE
On Behalf Of STEVEN CHRISTOPHER BADEN
Docket Date 2018-05-30
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS'S REPLY TO RESPONDENTS' RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of H. RAY BADEN
Docket Date 2018-05-15
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of STEVEN CHRISTOPHER BADEN
Docket Date 2018-05-14
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX VOLUME 1
On Behalf Of STEVEN CHRISTOPHER BADEN
Docket Date 2018-05-11
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX VOLUME 2
On Behalf Of STEVEN CHRISTOPHER BADEN
Docket Date 2018-05-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of STEVEN CHRISTOPHER BADEN
Docket Date 2018-05-03
Type Order
Subtype Order to Show Cause
Description OSC grant prohibition ~ The respondent shall show cause by May 11, 2018, why this petition for writ of prohibition should not be granted. The petitioner may reply within 5 days of service of the response. This order operates as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h). The stay remains in effect pending resolution of the petition or until lifted by order of this court.
Docket Date 2018-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-05-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of H. RAY BADEN
Docket Date 2018-05-02
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of H. RAY BADEN
Docket Date 2018-05-02
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of H. RAY BADEN
Docket Date 2018-05-02
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-23
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-16
Amendment 2017-02-01
ANNUAL REPORT 2016-02-03
Reg. Agent Change 2015-02-23
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6819808806 2021-04-20 0455 PPP 8610 Huron Ct Unit 63, Tampa, FL, 33614-2058
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2507
Loan Approval Amount (current) 2507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-2058
Project Congressional District FL-14
Number of Employees 1
NAICS code 561422
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2516.82
Forgiveness Paid Date 2021-09-14
7303099001 2021-05-25 0455 PPS 8610 Huron Ct Unit 63, Tampa, FL, 33614-2058
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2507
Loan Approval Amount (current) 2507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-2058
Project Congressional District FL-14
Number of Employees 1
NAICS code 561422
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2511.67
Forgiveness Paid Date 2021-08-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State