Search icon

SARAH SALIM SORATHIA, INC.

Company Details

Entity Name: SARAH SALIM SORATHIA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Feb 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Mar 1996 (29 years ago)
Document Number: P94000016580
FEI/EIN Number 59-3238866
Address: 2618 west Kennedy Blvd, TAMPA, FL 33609
Mail Address: 7617 TERRACE RIVER DR, TAMPA, FL 33637 79
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SORAATHIA, SALIM Y Agent 7617 TERRACE RIVER DR, TAMPA, FL 33637-7920

President

Name Role Address
SORATHIA, SALIM Y President 7617 TERRACE RIVER DR, TEMPLE TERRACE, FL 33637-7920

Vice President

Name Role Address
HNIN, KHIN M Vice President 7617 TERRACE RIVER DR, TEMPLE TERRACE, FL 33637-7920

Secretary

Name Role Address
Salim sorathia, Sarah Secretary 7617 TERRACE RIVER DR, TEMPLE TERRACE, FL 33637-7920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000066816 LA LA'S GYROS ACTIVE 2023-05-31 2028-12-31 No data 7617 TERRACE RIVER DRIVE, TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-27 2618 west Kennedy Blvd, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2009-01-11 2618 west Kennedy Blvd, TAMPA, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 2002-09-17 7617 TERRACE RIVER DR, TAMPA, FL 33637-7920 No data
NAME CHANGE AMENDMENT 1996-03-04 SARAH SALIM SORATHIA, INC. No data
REGISTERED AGENT NAME CHANGED 1995-05-01 SORAATHIA, SALIM Y No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State