Search icon

VENKATA SAI CORPORATION

Company Details

Entity Name: VENKATA SAI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2018 (6 years ago)
Document Number: P09000051661
FEI/EIN Number 270388520
Address: 3502 N LECANTO HWY, BEVERLY HILLS, FL, 34465, US
Mail Address: shell food mart, 3502 NORTH LECANTO HWY, BEVERLY HILLS, FL, 34465, US
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
ARUMILLI VENKATESWARA R Agent 3502 N. LECANTO HWY, BEVERLY HILLS, FL, 344653512

President

Name Role Address
ARUMILLI VENKATESWARA R President 3502 N LECANTO HWY, BEVERLY HILLS, FL, 344653512

Secretary

Name Role Address
ARUMILLI VENKATESWARA R Secretary 3502 N LECANTO HWY, BEVERLY HILLS, FL, 344653512

Vice President

Name Role Address
MALIREDDY SREEDHAR Vice President 9008 CYPRESS GLEN CT, WEEKI WACHEE, FL, 34613

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-24 3502 N LECANTO HWY, BEVERLY HILLS, FL 34465 No data
REGISTERED AGENT NAME CHANGED 2018-10-17 ARUMILLI, VENKATESWARA R No data
REINSTATEMENT 2018-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2010-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-08-26 3502 N. LECANTO HWY, BEVERLY HILLS, FL 34465-3512 No data
AMENDMENT 2009-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State