Search icon

SAIDEV ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: SAIDEV ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAIDEV ENTERPRISES 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: 24 Oct 2018 (7 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: P18000087964
FEI/EIN Number 832309139

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

Mail Address: 17817 ARBOR CREEK DR, TAMPA, FL, 33647, US
Address: 17669 N DALE MABRY HWY, LUTZ, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELLURI SRINI President 17817 ARBOR CREEK DR, TAMPA, FL, 33647
NELLURI NARASIMHA R Vice President 17931 TIMBERVIEW ST, TAMPA, FL, 33647
NELLURI SRINI Agent 17817 ARBOR CREEK DR, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000027222 MORE ITALIAN BISTRO & PIZZERIA LUTZ EXPIRED 2019-02-26 2024-12-31 - 17669 N DALE MABRY HWY, LUTZ, FL, 33548
G18000115264 MARCHELLO'S PIZZERIA & RESTAURANT EXPIRED 2018-10-24 2023-12-31 - 17817 ARBOR CREEK DR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-27 - -
REGISTERED AGENT NAME CHANGED 2019-11-27 NELLURI, SRINI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 17669 N DALE MABRY HWY, LUTZ, FL 33548 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000098281 TERMINATED 1000000859682 HILLSBOROU 2020-02-07 2040-02-12 $ 234.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2019-11-27
Domestic Profit 2018-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5162057407 2020-05-11 0455 PPP 17669 N Dale Mabry Hwy, LUTZ, FL, 33548
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21700
Loan Approval Amount (current) 21700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19990
Servicing Lender Name Central Pacific Bank
Servicing Lender Address 220 S King St, HONOLULU, HI, 96813-4530
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LUTZ, HILLSBOROUGH, FL, 33548-0001
Project Congressional District FL-15
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19990
Originating Lender Name Central Pacific Bank
Originating Lender Address HONOLULU, HI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21920.57
Forgiveness Paid Date 2021-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State