Search icon

S & ARAF INC - Florida Company Profile

Company Details

Entity Name: S & ARAF INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & ARAF 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: 09 Feb 2011 (14 years ago)
Date of dissolution: 08 Aug 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2024 (9 months ago)
Document Number: P11000013576
FEI/EIN Number 275067769

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

Address: 2623 S ORLANDO AVE, SANFORD, FL, 32773
Mail Address: 2623 S Orlando Drive, Sanford, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOWDHURY SOHELY President 1830 Little Gem Loop, Sanford, FL, 32773
CHOWDHURY SOHELY Agent 1830 Little Gem Loop, Sanford, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000108117 SANFORD SONOCO ACTIVE 2020-08-20 2025-12-31 - 2623 S ORLANDO DR., SANFORD, FL, 32773
G11000077884 SANFORD SONOCO EXPIRED 2011-08-04 2016-12-31 - 2623 S ORLANDO DR., SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-08 - -
CHANGE OF MAILING ADDRESS 2015-03-25 2623 S ORLANDO AVE, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 1830 Little Gem Loop, Sanford, FL 32773 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000513430 ACTIVE 1000001004182 SEMINOLE 2024-07-26 2044-08-14 $ 3,148.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000059117 ACTIVE 1000000875485 SEMINOLE 2021-02-02 2041-02-10 $ 79,830.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000738435 ACTIVE 1000000800847 SEMINOLE 2018-10-22 2038-11-07 $ 3,273.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000227605 ACTIVE 1000000740377 SEMINOLE 2017-04-11 2037-04-20 $ 53,036.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000413181 ACTIVE 1000000692796 SEMINOLE 2015-08-31 2036-07-06 $ 87,536.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000222058 TERMINATED 1000000579385 SEMINOLE 2014-02-05 2034-02-21 $ 1,305.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-08
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5770227708 2020-05-01 0491 PPP 2623 S ORLANDO DR, SANFORD, FL, 32773-5337
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3717
Loan Approval Amount (current) 3717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address SANFORD, SEMINOLE, FL, 32773-5337
Project Congressional District FL-07
Number of Employees 2
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3743.48
Forgiveness Paid Date 2021-01-20
1262098501 2021-02-18 0491 PPS 2623 S Orlando Dr, Sanford, FL, 32773-5337
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11907
Loan Approval Amount (current) 11907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32773-5337
Project Congressional District FL-07
Number of Employees 2
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11968.33
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State