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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
H. RAY BADEN VS STEVEN CHRISTOPHER BADEN, ET AL | 2D2018-1726 | 2018-05-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7303099001 | 2021-05-25 | 0455 | PPS | 8610 Huron Ct Unit 63, Tampa, FL, 33614-2058 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State