Entity Name: | SARACHEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SARACHEL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Dec 2004 (20 years ago) |
Document Number: | P04000169411 |
FEI/EIN Number |
202024900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4540 Old Tampa Highway, Kissimmee, FL, 34746, US |
Mail Address: | 648 Coldbrook Place, Simi Valley, CA, 93065, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ramdan Dave | President | 648 Coldbrook Place, Simi Valley, CA, 93065 |
Ramphal Loreen | Director | 8421 South Orange Blossom Trail, Orlando, FL, 32809 |
Ramdan Saraswattie | Secretary | 648 Coldbrook Place, Simi Valley, CA, 93065 |
SARACHEL, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-17 | Sarachel, Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-17 | 4540 Old Tampa Highway, Kissimmee, FL 34746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 4540 Old Tampa Highway, Kissimmee, FL 34746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-09-02 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State