Search icon

SAJ ASSOCIATES, INC. - Florida Company Profile

Company Details

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

SAJ ASSOCIATES, 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: 03 Oct 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000126894
FEI/EIN Number 205661886

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

Address: 6574 N STATE ROAD 7, #111, COCONUT CREEK, FL, 33073, US
Mail Address: 6574 N STATE ROAD 7, #111, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PESSOA SANDRO President 1121 S.MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
RODRIGUES HUGO Vice President 6574 N STATE ROAD 7 #111, COCONUT CREEK, FL, 33073
Catalunha Sonia A Treasurer 6574 N STATE ROAD 7, COCONUT CREEK, FL, 33073
RODRIGUES HUGO Agent 6574 N STATE ROAD 7, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08024900163 SKYNET ENTERPRISE EXPIRED 2008-01-24 2013-12-31 - 1121 S. MILITARY TRAIL # 265, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-06-10 6574 N STATE ROAD 7, # 111, COCONUT CREEK, FL 33073 -
REINSTATEMENT 2010-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-10 6574 N STATE ROAD 7, #111, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2010-06-10 6574 N STATE ROAD 7, #111, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2010-06-10 RODRIGUES, HUGO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-03-25
REINSTATEMENT 2010-06-10
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-08-30
Domestic Profit 2006-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State