Search icon

SAI FOOD STORES, INC.

Company Details

Entity Name: SAI FOOD STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Mar 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P08000029107
FEI/EIN Number 11-3838502
Address: 3400, POSEIDON WAY, INDIALANTIC, FL 32903
Mail Address: stopngo food mart, 5687 sridgewood ave, PORT ORANGE, FL 32127
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GANDHI, NILESH M Agent 3400 POSEIDON WAY, INDIALANTIC, FL 32903

President

Name Role Address
GANDHI, NILESH President 3400 POSEIDON WAY, INDIALANTIC, FL 32903

Vice President

Name Role Address
GANDHI, SNEHAL Vice President stopngo food mart, 5687 sridgewood ave PORT ORANGE, FL 32127

Secretary

Name Role Address
GANDHI, PRAVIN Secretary 2810 MARIAH DRIVE, MELBOURNE, FL 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000114184 STOP N GO ACTIVE 2021-09-03 2026-12-31 No data 5687 S RIDGEWOOD AVE, PORT ORANGE, FL, 32127
G08081900107 STOP N GO EXPIRED 2008-03-20 2013-12-31 No data 217 WEST HIBISCUS BLVD, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 3400, POSEIDON WAY, INDIALANTIC, FL 32903 No data
CHANGE OF MAILING ADDRESS 2021-03-24 3400, POSEIDON WAY, INDIALANTIC, FL 32903 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000328041 ACTIVE 1000000893318 VOLUSIA 2021-06-23 2041-06-30 $ 72,340.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-01-10

Date of last update: 26 Jan 2025

Sources: Florida Department of State