Search icon

STATEWIDE SAI , INC - Florida Company Profile

Company Details

Entity Name: STATEWIDE SAI , INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STATEWIDE SAI , 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: 13 Jan 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000005195
FEI/EIN Number 81-4987557

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

Address: 6409 North 50th Street, Tampa, FL, 33610, US
Mail Address: 6409 North 50th Street, Tampa, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODS JaSON G President 6409 North 50th Street, Tampa, FL, 33610
GRANT JAMES WII Othe 6409 North 50th Street, Tampa, FL, 33610
LITTLE THOMAS CESQUIR Agent 2123 NE COACHMAN ROAD, CLEARWATER, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000090863 STATEWIDE ASSOCIATES INC EXPIRED 2018-08-15 2023-12-31 - 2863 DUNCAN TREE CIRCLE, VALRICO, FL, 33594
G18000030566 STATEWIDE SAI , INC DBA STATEWIDE ASSOCIATES , INC EXPIRED 2018-03-05 2023-12-31 - 2863 DUNCAN TREE CIRCLE, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 6409 North 50th Street, Unit # D, Tampa, FL 33610 -
CHANGE OF MAILING ADDRESS 2019-01-07 6409 North 50th Street, Unit # D, Tampa, FL 33610 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000091676 ACTIVE 1000000813715 HILLSBOROU 2019-02-01 2029-02-06 $ 334.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
AMENDED ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-15
Domestic Profit 2017-01-13

Date of last update: 02 May 2025

Sources: Florida Department of State