Entity Name: | AMIT SAGAR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMIT SAGAR, 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: | 15 Feb 1999 (26 years ago) |
Document Number: | P99000014611 |
FEI/EIN Number |
650898251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1880 PALM BEACH RD., STUART, FL, 34994 |
Mail Address: | 1880 PALM BEACH RD., STUART, FL, 34994 |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BHATT Hemangini | Vice President | 1880 SE PALM BEACH ROAD, STUART, FL, 34994 |
Bhatt Ajay M | President | 3420 SW Islesworth Cir., Palm City, FL, 34990 |
Bhatt Ajay | Agent | 1880 SE Palm Beach rd, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-21 | Bhatt, Ajay | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-21 | 1880 SE Palm Beach rd, Stuart, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-21 | 1880 PALM BEACH RD., STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2001-02-21 | 1880 PALM BEACH RD., STUART, FL 34994 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-21 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-12 |
AMENDED ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-05-08 |
ANNUAL REPORT | 2018-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State