Search icon

SAJ LODGING, INC. - Florida Company Profile

Company Details

Entity Name: SAJ LODGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAJ LODGING, 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: 23 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000075095
FEI/EIN Number 861159881

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

Address: 4750 S.R. 46 WEST, SANFORD, FL, 32771, US
Mail Address: 4750 SR 46 WEST, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL JAYANT President 4750 W SR 46, SANFORD, FL, 32771
PATEL JAYANT Treasurer 4750 W SR 46, SANFORD, FL, 32771
PATEL SARIKA Secretary 4750 W SR 46, SANFORD, FL, 32771
PATEL JAYANT Agent 4750 SR 46 WEST, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-09-21 - -
CHANGE OF MAILING ADDRESS 2010-09-21 4750 S.R. 46 WEST, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2010-09-21 4750 SR 46 WEST, SANFORD, FL 32771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-14 4750 S.R. 46 WEST, SANFORD, FL 32771 -
REINSTATEMENT 2007-03-07 - -
REGISTERED AGENT NAME CHANGED 2007-03-07 PATEL, JAYANT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000900818 TERMINATED 1000000185166 SEMINOLE 2010-08-24 2030-09-08 $ 3,534.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-14
REINSTATEMENT 2010-09-21
ANNUAL REPORT 2008-07-14
REINSTATEMENT 2007-03-07
Domestic Profit 2005-05-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State