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 |
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 |
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 | - | - |
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