Search icon

DE-SAI REALTY, INC. - Florida Company Profile

Company Details

Entity Name: DE-SAI REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DE-SAI REALTY, 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: 01 May 2006 (19 years ago)
Date of dissolution: 11 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 May 2019 (6 years ago)
Document Number: P06000061756
FEI/EIN Number 204803948

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

Address: 7041 Grand National Drive, ORLANDO, FL, 32819, US
Mail Address: 8032 COTE CT, ORLANDO, FL, 32836, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DASAEE RAJ Director 8032 COTE COURT, ORLANDO, FL, 32836
DASAEE RAJ President 8032 COTE COURT, ORLANDO, FL, 32836
DASAEE RAJ Secretary 8032 COTE COURT, ORLANDO, FL, 32836
DASAEE RAJ Treasurer 8032 COTE COURT, ORLANDO, FL, 32836
DASAEE RAJ Agent 8032 COTE COURT, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 7041 Grand National Drive, 204, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 8032 COTE COURT, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2014-07-03 7041 Grand National Drive, 204, ORLANDO, FL 32819 -
CANCEL ADM DISS/REV 2008-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
MOHAMMED SHAIKH VS KARAM DUGGAL, RAJ DASAEE, BUENA VISTA COMMONS, LLC, DE-SAI REALTY AND PINKY SHODHAN 5D2017-0232 2017-01-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-13621

Parties

Name MOHAMMED SHAIKH
Role Appellant
Status Active
Name KARAM DUGGAL
Role Appellee
Status Active
Representations JONATHAN A. STIMLER
Name PINKY SHODAN
Role Appellee
Status Active
Name DE-SAI REALTY, INC.
Role Appellee
Status Active
Name RAJ DASAEE
Role Appellee
Status Active
Name BUENA VISTA COMMONS, LLC
Role Appellee
Status Active
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-07-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-06-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2017-04-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of KARAM DUGGAL
Docket Date 2017-04-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KARAM DUGGAL
Docket Date 2017-03-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (658 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of KARAM DUGGAL
Docket Date 2017-02-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MOHAMMED SHAIKH
Docket Date 2017-01-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 1/26/17
On Behalf Of MOHAMMED SHAIKH
Docket Date 2017-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2017-01-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/20/17
On Behalf Of MOHAMMED SHAIKH
Docket Date 2017-01-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-11
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State