Search icon

SAI PROPERTY INVESTMENTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SAI PROPERTY INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAI PROPERTY INVESTMENTS, 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: 14 Mar 2012 (13 years ago)
Document Number: P12000025363
FEI/EIN Number 45-5567901

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

Address: 3220 NORTH COCOA BLVD, COCOA, FL, 32926, US
Mail Address: 3220 NORTH COCOA BLVD, COCOA, FL, 32926, US
ZIP code: 32926
City: Cocoa
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANDHI NEVIL M Vice President 3220 NORTH COCOA BLVD, COCOA, FL, 32926
GANDHI SHITAL M President 3220 NORTH COCOA BLVD, COCOA, FL, 32926
GANDHI MITUL Secretary 3220 NORTH COCOA BLVD, COCOA, FL, 32926
GANDHI NILESH M Vice President 3220 NORTH COCOA BLVD, COCOA, FL, 32926
GANDHI NILESH M Officer 3220 NORTH COCOA BLVD, COCOA, FL, 32926
GANDHI NILESH M Agent 3220 NORTH COCOA BLVD, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 3220 NORTH COCOA BLVD, OFFICE, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2021-01-14 3220 NORTH COCOA BLVD, OFFICE, COCOA, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 3220 NORTH COCOA BLVD, OFFICE, COCOA, FL 32926 -

Court Cases

Title Case Number Docket Date Status
CHARLES CRUEY VS NELLIE SEWEL AND SAI PROPERTY INVESTMENTS, INC 5D2023-3750 2023-12-27 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2023-CC-028563

Parties

Name Adam Bird
Role Appellant
Status Active
Representations Bruce W. Jacobus, Jr., Adam M. Bird
Name SAI PROPERTY INVESTMENTS, INC.
Role Appellee
Status Active
Name Nellie Sewel
Role Appellee
Status Active
Representations Jenna M. Winchester, James L. Torres
Name Hon. David C. Koenig
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2024-02-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-02-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-01-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Adam Bird
Docket Date 2024-01-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2024-01-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 1/9 ORDER
On Behalf Of Adam Bird
Docket Date 2023-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-27
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-12-27
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/22/2023
On Behalf Of Adam Bird

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-03-10

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
59206.03
Total Face Value Of Loan:
59206.03
Date:
2020-05-25
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
59206.03
Total Face Value Of Loan:
59206.03

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$59,206.03
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,206.03
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$59,788.36
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $59,205.03
Jobs Reported:
10
Initial Approval Amount:
$59,206.03
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,206.03
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$59,801.33
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $59,206.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State