Search icon

SAIRAM INC OF JACKSONVILLE - Florida Company Profile

Company Details

Entity Name: SAIRAM INC OF JACKSONVILLE
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAIRAM INC OF JACKSONVILLE 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: 29 Oct 2019 (6 years ago)
Document Number: P19000084358
FEI/EIN Number 84-3535438

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

Address: 1383 N Orange Avenue, Green Cove Springs, FL, 32043, US
Mail Address: 942 Bent Creek Drive, Saint Johns, FL, 32259, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parmar Ranjitsinh B Vice President 1661 Dartmouth Drive, MIddleburg, FL, 32068
Gandla Arun K President 942 Bent Creek Drive, Saint Johns, FL, 32259
Gandla Arun K Agent 942 Bent Creek Drive, Saint Johns, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000039937 SUNSHINE FOOD MART #279 ACTIVE 2024-03-20 2029-12-31 - 1383 N ORANGE AVE, GREEN COVE SPRINGS, FL, 32043--254

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 942 Bent Creek Drive, Saint Johns, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 1383 N Orange Avenue, Green Cove Springs, FL 32043 -
CHANGE OF MAILING ADDRESS 2025-01-06 1383 N Orange Avenue, Green Cove Springs, FL 32043 -
REGISTERED AGENT NAME CHANGED 2025-01-06 Gandla, Arun Kumar -
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 1661 Dartmouth Drive, Middleburg, FL 32068 -
CHANGE OF MAILING ADDRESS 2024-01-25 1661 Dartmouth Drive, Middleburg, FL 32068 -
REGISTERED AGENT NAME CHANGED 2024-01-25 Ranjitsinh, Parmar B -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 1661 Dartmouth Drive, MIddleburg, FL 32068 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-14
Domestic Profit 2019-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1214917802 2020-05-01 0491 PPP 12753 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9165
Loan Approval Amount (current) 9165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32225-0100
Project Congressional District FL-05
Number of Employees 6
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State