Entity Name: | SAI INNOVATIVE TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAI INNOVATIVE TECHNOLOGIES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Sep 2010 (15 years ago) |
Document Number: | P10000072159 |
FEI/EIN Number |
452924065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16444 Good Hearth Blvd, Clermont, FL, 34711, US |
Mail Address: | 16444 Good Hearth Blvd, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JANGAREDDI SOWJANYA | President | 16444 Good Hearth Blvd, Clermont, FL, 34711 |
Jangareddi Nagesh V | Director | 16444 Good Hearth Blvd, Clermont, FL, 34711 |
JANGAREDDI SOWJANYA | Agent | 16444 Good Hearth Blvd, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-10 | 16444 Good Hearth Blvd, Clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2017-02-10 | 16444 Good Hearth Blvd, Clermont, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-10 | 16444 Good Hearth Blvd, Clermont, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-27 | JANGAREDDI, SOWJANYA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State