Entity Name: | VISHNU, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
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: | 15 Oct 1984 (41 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | A18058 |
FEI/EIN Number |
593044981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 317 OCEAN SHORE BLVD, ORMOND BEACH, FL, 32176, US |
Mail Address: | 317 Ocean Shore Blvd, Ormond Beach, FL, 32176, US |
ZIP code: | 32176 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEPAL, INC. | General Partner | - |
ABRAHAM ROBERT | Agent | 568 PELICAN BAY DRIVE, DAYTONA BEACH, FL, 32119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000053676 | OCEAN SHORE DAYTONA | EXPIRED | 2013-06-05 | 2018-12-31 | - | 1000 NORTH ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118 |
G10000068011 | THE MARKET | EXPIRED | 2010-07-23 | 2015-12-31 | - | 1000 N. ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 317 OCEAN SHORE BLVD, ORMOND BEACH, FL 32176 | - |
CHANGE OF MAILING ADDRESS | 2020-06-21 | 317 OCEAN SHORE BLVD, ORMOND BEACH, FL 32176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-23 | 568 PELICAN BAY DRIVE, DAYTONA BEACH, FL 32119 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-11 | ABRAHAM, ROBERT | - |
REINSTATEMENT | 1994-02-15 | - | - |
REVOKED FOR ANNUAL REPORT | 1993-04-02 | - | - |
REINSTATEMENT | 1990-05-30 | - | - |
AMENDED AND RESTATED CERTIFICATE | 1990-05-30 | - | - |
REVOCATION | 1989-05-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State