Search icon

SARMA ADMINISTRATIVE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SARMA ADMINISTRATIVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SARMA ADMINISTRATIVE SERVICES, 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: 21 Dec 2009 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000102051
FEI/EIN Number 800557473

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

Address: 2573 BROADWAY, NEW YORK, NY, 10124, US
Mail Address: 2573 BROADWAY, NEW YORK, NY, 10124, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sarma Raghunathan Director 2573 BROADWAY, NEW YORK, NY, 10124
Sarma Raghunathan President 2573 BROADWAY, NEW YORK, NY, 10124
Sarma Raghunathan Treasurer 2573 BROADWAY, NEW YORK, NY, 10124
SABOURIN DENNIS H Vice President 52 UPPER MONTCLAIR PLAZA, UPPER MONTCLAIR, NJ, 07043
SABOURIN DENNIS H Secretary 52 UPPER MONTCLAIR PLAZA, UPPER MONTCLAIR, NJ, 07043
Weintraub Peter BEsq. Agent 7700 CONGRESS AVE, SUITE 1110, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-06 2573 BROADWAY, UNIT 1905, NEW YORK, NY 10124 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-06 7700 CONGRESS AVE, SUITE 1110, SUITE 1110, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2021-07-06 2573 BROADWAY, UNIT 1905, NEW YORK, NY 10124 -
REGISTERED AGENT NAME CHANGED 2021-07-06 Weintraub, Peter B, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2021-07-06
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-18
Domestic Profit 2009-12-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State