Search icon

SATRO, INC.

Company Details

Entity Name: SATRO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Apr 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P04000068965
FEI/EIN Number 562458390
Address: 1945 SW 31st Avenue, Ocala, FL, 34474, US
Mail Address: 1945 SW 31st Avenue, Ocala, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Ramnath Jason Agent 1945 SW 31st Avenue, Ocala, FL, 34474

Chief Executive Officer

Name Role Address
Ramnath Jason Chief Executive Officer 1945 SW 31st Avenue, Ocala, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000045418 FUTURE STARS ACADEMY EXPIRED 2013-05-13 2018-12-31 No data 1945 SW 31 ST AVENUE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-29 Ramnath, Jason No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 1945 SW 31st Avenue, Ocala, FL 34474 No data
CHANGE OF MAILING ADDRESS 2016-04-26 1945 SW 31st Avenue, Ocala, FL 34474 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 1945 SW 31st Avenue, Ocala, FL 34474 No data
REINSTATEMENT 2011-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-08-31
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State