Search icon

MERE SAI CORPORATION INC

Company Details

Entity Name: MERE SAI CORPORATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jun 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P18000057568
FEI/EIN Number 83-1071922
Address: 533 Golden Links Drive, Orange Park, FL, 32073, US
Mail Address: 533 GOLDEN LINKS DRIVE, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
PETE ORLANDO, CPA, PA Agent 4745 SUTTON PARK CT, JACKSONVILLE, FL, 32224

President

Name Role Address
PATEL DHRUV President 533 GOLDEN LINKS DRIVE, ORANGE PARK, FL, 32073

Secretary

Name Role Address
PATEL DHRUV Secretary 533 GOLDEN LINKS DRIVE, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000077194 JAMMES SUNOCO EXPIRED 2018-07-16 2023-12-31 No data 6409 SAN JUAN AVENUE, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 533 Golden Links Drive, Orange Park, FL 32073 No data
CHANGE OF MAILING ADDRESS 2023-04-28 533 Golden Links Drive, Orange Park, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 4745 SUTTON PARK CT, STE 101, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT NAME CHANGED 2022-04-27 PETE ORLANDO, CPA, PA No data
REINSTATEMENT 2021-07-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-07-06
ANNUAL REPORT 2019-01-16
Domestic Profit 2018-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6537147401 2020-05-14 0491 PPP 6409 San Juan Avenue, Jacksonville, FL, 32210
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Jacksonville, DUVAL, FL, 32210-0200
Project Congressional District FL-04
Number of Employees 2
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5518748901 2021-04-30 0491 PPS 6409 San Juan Ave, Jacksonville, FL, 32210-2855
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8617
Loan Approval Amount (current) 8617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32210-2855
Project Congressional District FL-04
Number of Employees 4
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Feb 2025

Sources: Florida Department of State