Search icon

VISHNU, LTD. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MEPAL, INC. General Partner -
ABRAHAM ROBERT Agent 568 PELICAN BAY DRIVE, DAYTONA BEACH, FL, 32119

Fictitious Names

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

Events

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 - -

Documents

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