Search icon

SAI ENTERPRISE, INC. - Florida Company Profile

Company Details

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

SAI ENTERPRISE, 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: 14 Aug 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000089084
FEI/EIN Number 200146410

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

Address: 7 C STREET SOUTH, HAINES CITY, FL, 33844
Mail Address: 7 C STREET SOUTH, HAINES CITY, FL, 33844
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL MADHAVI President 7 C STREET SOUTH, HAINES CITY, FL, 33844
PATEL MADHAVI Director 7 C STREET SOUTH, HAINES CITY, FL, 33844
patel vipul Secretary 7 C STREET SOUTH, HAINES CITY, FL, 33844
PATEL MADHAVI Agent 7 C STREET SOUTH, HAINES CITY, FL, 33844

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000101861 HAINES CITY QUALITY CLEANERS ACTIVE 2017-09-07 2027-12-31 - 7 C STREET, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CANCEL ADM DISS/REV 2010-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-14
AMENDED ANNUAL REPORT 2016-09-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State