Search icon

SATRAM INC. - Florida Company Profile

Company Details

Entity Name: SATRAM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SATRAM 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 Jul 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000083046
FEI/EIN Number 260608835

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

Mail Address: 10689 SW 41 ST TERRACE, OCALA, FL, 34476, US
Address: 10689 SW 41ST TER, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramnath Jason Owne 10689 SW 41 ST TERRACE, OCALA, FL, 34476
Ramnath Jason Agent 10689 SW 41 ST TERRACE, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 10689 SW 41ST TER, OCALA, FL 34476 -
REGISTERED AGENT NAME CHANGED 2019-03-29 Ramnath, Jason -
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 10689 SW 41 ST TERRACE, OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 2016-04-26 10689 SW 41ST TER, OCALA, FL 34476 -
REINSTATEMENT 2011-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-08-31
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-15
REINSTATEMENT 2011-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State