Search icon

SARDER, INC. - Florida Company Profile

Company Details

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

SARDER, 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: 02 Aug 1994 (31 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P94000056941
FEI/EIN Number 650508020

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

Address: SHOP N GO, 2154 BROADWAY, FT MYERS, FL, 33901
Mail Address: 2154 BROADWAY, FT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UDDIN JASIM President 2154 BROADWAY, FORT MYERS, FL, 33901
UDDIN JALAL Secretary 2154 BROADWAY, FORT MYERS, FL, 33901
UDDIN JASIM Agent 2154 BROADWAY, FT. MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-27 SHOP N GO, 2154 BROADWAY, FT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2012-01-27 SHOP N GO, 2154 BROADWAY, FT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2006-11-21 UDDIN, JASIM -
CANCEL ADM DISS/REV 2004-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2002-07-01 - -

Documents

Name Date
ANNUAL REPORT 2014-01-31
AMENDED ANNUAL REPORT 2013-11-06
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-02-05
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-11-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State