Search icon

SAI SUBWAY OF EDGEWOOD, INC. - Florida Company Profile

Company Details

Entity Name: SAI SUBWAY OF EDGEWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAI SUBWAY OF EDGEWOOD, 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: 15 Jan 2002 (23 years ago)
Date of dissolution: 07 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jul 2021 (4 years ago)
Document Number: P02000005103
FEI/EIN Number 020534594

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

Address: 5325 Oak Bay Dr E, Jacksonville, FL, 32277, US
Mail Address: P O Box 11687, JACKSONVILLE, FL, 32239-1687, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SUDHIR K Director 5325 OAK BAY DRIVE EAST, JACKSONVILLE BEACH, FL, 32277
PATEL USHA S Director 5325 OAK BAY DRIVE EAST, JACKSONVILLE BEACH, FL, 32277
PATEL SUDHIR K Agent 5325 Oak Bay Dr E, Jacksonville, FL, 32277

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 5325 Oak Bay Dr E, Jacksonville, FL 32277 -
CHANGE OF MAILING ADDRESS 2021-03-15 5325 Oak Bay Dr E, Jacksonville, FL 32277 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 5325 Oak Bay Dr E, Jacksonville, FL 32277 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-01-28

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10100.00
Total Face Value Of Loan:
10100.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29432.00
Total Face Value Of Loan:
29432.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29432
Current Approval Amount:
29432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29728.77

Date of last update: 02 Jun 2025

Sources: Florida Department of State