Search icon

SAJO, INC.

Company Details

Entity Name: SAJO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Oct 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P03000122573
FEI/EIN Number 412113540
Address: 4550 BAY BLVD. #1231, PORT RICHEY, FL, 34668, US
Mail Address: 4550 BAY BLVD. #1231, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
REDDY THOMAS J Agent 4550 BAY BLVD. #1231, PORT RICHEY, FL, 34668

Director

Name Role Address
REDDY THOMAS J Director 4550 BAY BLVD. #1231, PORT RICHEY, FL, 34668
REDDY PATRICIA J Director 4550 BAY BLVD. #1231, PORT RICHEY, FL, 34668

President

Name Role Address
REDDY THOMAS J President 4550 BAY BLVD. #1231, PORT RICHEY, FL, 34668

Vice President

Name Role Address
REDDY PATRICIA J Vice President 4550 BAY BLVD. #1231, PORT RICHEY, FL, 34668

Treasurer

Name Role Address
REDDY PATRICIA J Treasurer 4550 BAY BLVD. #1231, PORT RICHEY, FL, 34668

Secretary

Name Role Address
REDDY PATRICIA J Secretary 4550 BAY BLVD. #1231, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 4550 BAY BLVD. #1231, PORT RICHEY, FL 34668 No data
CHANGE OF MAILING ADDRESS 2017-01-19 4550 BAY BLVD. #1231, PORT RICHEY, FL 34668 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 4550 BAY BLVD. #1231, PORT RICHEY, FL 34668 No data
REGISTERED AGENT NAME CHANGED 2005-02-08 REDDY, THOMAS JPRES No data

Documents

Name Date
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State