Search icon

SAJA REALTY, INC. - Florida Company Profile

Company Details

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

SAJA REALTY, 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: 03 Sep 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Sep 1994 (31 years ago)
Document Number: S78225
FEI/EIN Number 593084539

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

Address: 4625 118th Avenue N, CLEARWATER, FL, 33762, US
Mail Address: 4625 118 Avenue N, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARDOLINO JOHN Agent 10 SUNSET BAY DRIVE, BELLEAIR, FL, 33756
ARDOLINO, JOHN Director 10 SUNSET BAY DRIVE, BELLEAIR, FL, 33756
ARDOLINO, JOHN President 10 SUNSET BAY DRIVE, BELLEAIR, FL, 33756
ARDOLINO, SHIRLEY Director 10 SUNSET BAY DRIVE, BELLEAIR, FL, 33756
ARDOLINO, SHIRLEY Secretary 10 SUNSET BAY DRIVE, BELLEAIR, FL, 33756
ARDOLINO, SHIRLEY Treasurer 10 SUNSET BAY DRIVE, BELLEAIR, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000003870 AA ACCREDITED STORAGE EXPIRED 2017-01-10 2022-12-31 - 9355 113TH STREET NORTH, #7516, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-19 4625 118th Avenue N, Suite #107, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2018-03-19 4625 118th Avenue N, Suite #107, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2009-03-30 ARDOLINO, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2000-05-30 10 SUNSET BAY DRIVE, BELLEAIR, FL 33756 -
REINSTATEMENT 1994-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State