Search icon

SAKAETOMI, INC.

Company Details

Entity Name: SAKAETOMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Sep 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Sep 2009 (15 years ago)
Document Number: P01000092819
FEI/EIN Number 593754292
Address: SUSHI TOMI, 8463 SOUTH JOHN YOUNG PKWY, ORLANDO, FL, 32819
Mail Address: 4713 LARCHMONT CT, ORLANDO, FL, 32821
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
OCHIAI HIDEHIKO Agent 4713 LARCHMONT CT, ORLANDO, FL, 32821

President

Name Role Address
OCHIAI HIDEHIKO President 4713 LARCHMONT CT, ORLANDO, FL, 32821

Director

Name Role Address
OCHIAI HIDEHIKO Director 4713 LARCHMONT CT, ORLANDO, FL, 32821
OCHIAI AKIKO Director 4713 LARCHMONT CT, ORLANDO, FL, 32821

Treasurer

Name Role Address
OCHIAI AKIKO Treasurer 4713 LARCHMONT CT, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-09-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2006-02-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-23 SUSHI TOMI, 8463 SOUTH JOHN YOUNG PKWY, ORLANDO, FL 32819 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000167421 TERMINATED 1000000918690 ORANGE 2022-03-18 2042-04-05 $ 3,986.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5407898407 2021-02-08 0491 PPS 8463 S John Young Pkwy, Orlando, FL, 32819-9039
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84504
Loan Approval Amount (current) 84504
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-9039
Project Congressional District FL-10
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85217.07
Forgiveness Paid Date 2021-12-22
4715167706 2020-05-01 0491 PPP 4713 LARCHMONT CT, ORLANDO, FL, 32821
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60215
Loan Approval Amount (current) 60215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32821-4000
Project Congressional District FL-09
Number of Employees 12
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60911.18
Forgiveness Paid Date 2021-07-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State