Search icon

SAI RAJA CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SAI RAJA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2018 (7 years ago)
Document Number: P10000032791
FEI/EIN Number 272674462
Address: 3795 N LECANTO HWY, BEVERLY HILLS, FL, 34465, US
Mail Address: 3795 north lecanto hwy, BEVERLY HILLS, FL, 34464, US
ZIP code: 34465
City: Beverly Hills
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARUMILLI ANANTHA L President 32061 PINFELD DR, WESLEY CHAPEL, FL, 33543
ARUMILLI ANANTHA L Secretary 32061 PINFELD DR, WESLEY CHAPEL, FL, 33543
MALIREDDY SREEDHAR Vice President 9008 CYPRESS GLEN CT, WEEKI WACHEE, FL, 34613
ARUMILLI VENKATESWARA R Agent 32061 PINFELD DR, WESLEY CHAPEL, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000058900 BOB'S FOOD STORE EXPIRED 2010-06-25 2015-12-31 - P.O.BOX 640850, BEVERLY HILLS, FL, 34464

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-24 3795 N LECANTO HWY, BEVERLY HILLS, FL 34465 -
REGISTERED AGENT NAME CHANGED 2018-10-17 ARUMILLI, VENKATESWARA R -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-14 32061 PINFELD DR, WESLEY CHAPEL, FL 33543 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 3795 N LECANTO HWY, BEVERLY HILLS, FL 34465 -
AMENDMENT 2010-06-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000671091 TERMINATED 1000000765198 CITRUS 2017-12-06 2037-12-13 $ 6,712.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

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

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
77800.00
Total Face Value Of Loan:
77800.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$11,700
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,811.15
Servicing Lender:
Cadence Bank
Use of Proceeds:
Payroll: $11,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State