Search icon

SAROJ, INC. - Florida Company Profile

Company Details

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

SAROJ, 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: 09 May 1994 (31 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P94000036125
FEI/EIN Number 593244962

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

Address: 2395 S HWY 27, CLERMONT, FL, 34711, US
Mail Address: 2395 S HWY 27, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOBIAS CRISTINA President 2395 S HWY 27, CLERMONT, FL, 34711
TOBIAS CRISTINA Treasurer 2395 S HWY 27, CLERMONT, FL, 34711
ARELLANO JOSE Vice President 2395 S HWY 27, CLERMONT, FL, 34711
ARELLANO JOSE Director 2395 S HWY 27, CLERMONT, FL, 34711
TOBIAS CRISTINA Agent 2395 S HWY 27, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000094136 OVEN FIRED PIZZA EXPIRED 2012-09-26 2017-12-31 - 2395 HWY 27, CLERMONT, FL, 34711
G12000088476 BRICK FIRE PIZZA EXPIRED 2012-09-10 2017-12-31 - 2395 HWY 27, CLERMONT, FL, 34711
G12000086707 OVEN FIRE PIZZA EXPIRED 2012-09-04 2017-12-31 - 2395 HWY 27, CLERMONT, FL, 34711
G10000086905 RED BRICK PIZZA EXPIRED 2010-09-22 2015-12-31 - 2395 HWY 27, CLERMONT, FL, 34711
G09000140764 RED BRICK PIZZA EXPIRED 2009-07-30 2014-12-31 - 2395 S HWY 27, CLERMONT LANDING, CLERMONT, FL, 34711
G08227900039 HERSHEY'S ICE CREAM EXPIRED 2008-08-12 2013-12-31 - 763 EAGLE RIDGE DRIVE, LAKE WALES, FL, 33859

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-05-03 TOBIAS, CRISTINA -
REGISTERED AGENT ADDRESS CHANGED 2016-05-03 2395 S HWY 27, CLERMONT, FL 34711 -
AMENDMENT 2016-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-29 2395 S HWY 27, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2014-01-29 2395 S HWY 27, CLERMONT, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000082075 TERMINATED 1000000734014 LAKE 2017-02-02 2037-02-10 $ 3,354.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J17000029738 TERMINATED 1000000731318 LAKE 2017-01-05 2037-01-13 $ 10,934.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
AMENDED ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-04-19
ADDRESS CHANGE 2010-09-21
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State