Search icon

SAI OF OCALA, P.A. - Florida Company Profile

Company Details

Entity Name: SAI OF OCALA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAI OF OCALA, P.A. 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: 31 Mar 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000048424
FEI/EIN Number 202610220

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

Address: 2103 Wythe Dr, evans, GA, 30809, US
Mail Address: 2103 Wythe Dr, evans, GA, 30809, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDDY DEVARAPALLI M President 2103 Wythe Dr, evans, GA, 30809
REDDY DEVARAPALLI M Agent 2103 Wythe Dr, evans, FL, 30809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 2103 Wythe Dr, evans, GA 30809 -
CHANGE OF MAILING ADDRESS 2020-06-10 2103 Wythe Dr, evans, GA 30809 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 2103 Wythe Dr, evans, FL 30809 -

Documents

Name Date
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-05

Date of last update: 02 May 2025

Sources: Florida Department of State