Search icon

SINA, INC. - Florida Company Profile

Company Details

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

SINA, 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: 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: 08 Feb 1996 (29 years ago)
Document Number: P96000012149
FEI/EIN Number 593371113

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

Address: D/B/A Sam's Pizza and Subs, 18213 High Springs Main Street, HIGH SPRINGS, FL, 32643, US
Mail Address: D/B/A Sam's Pizza and Subs, P.O. BOX 754, HIGH SPRINGS, FL, 32655, US
ZIP code: 32643
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABBASZADEH NASROLLAH President 5623 NW 43RD RD., GAINESVILLE, FL, 32606
HESHMAT AFSAR Vice President 5623 NE 43RD RD., GAINESVILLE, FL, 32606
ABBASZADEH NASROLLAH Agent 5623 NW 43RD RD., GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-17 D/B/A Sam's Pizza and Subs, 18213 High Springs Main Street, HIGH SPRINGS, FL 32643 -
CHANGE OF MAILING ADDRESS 2019-01-17 D/B/A Sam's Pizza and Subs, 18213 High Springs Main Street, HIGH SPRINGS, FL 32643 -
REGISTERED AGENT NAME CHANGED 2019-01-17 ABBASZADEH, NASROLLAH -
REGISTERED AGENT ADDRESS CHANGED 2003-01-09 5623 NW 43RD RD., GAINESVILLE, FL 32606 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State