Search icon

SAS8 CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: SAS8 CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAS8 CONSULTING, 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: 18 Sep 2018 (7 years ago)
Document Number: P18000078800
FEI/EIN Number 83-1931031

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

Address: 15726 SW 17th Street, Weston, FL, 33326, US
Mail Address: 107 Mayfair Station Way, Greer, SC, 29650, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kalidindi Sandhya R President 15726 SW 17th Street, Weston, FL, 33326
Kalidindi Sandhya Agent 15726 SW 17th Street, Weston, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-27 15726 SW 17th Street, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 15726 SW 17th Street, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2022-03-31 Kalidindi, Sandhya -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 15726 SW 17th Street, Weston, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6759817701 2020-05-01 0455 PPP 1664 NW 158TH LN, PEMBROKE PINES, FL, 33028
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PEMBROKE PINES, BROWARD, FL, 33028-1000
Project Congressional District FL-25
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21219.33
Forgiveness Paid Date 2021-05-18
5877548303 2021-01-26 0455 PPS 15726 SW 17th St, Weston, FL, 33326-5008
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33326-5008
Project Congressional District FL-25
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21154
Forgiveness Paid Date 2021-10-20

Date of last update: 01 May 2025

Sources: Florida Department of State