Search icon

PYP YOG FOUNDATION, INC. NFP - Florida Company Profile

Branch

Company Details

Entity Name: PYP YOG FOUNDATION, INC. NFP
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
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: 17 Sep 2007 (17 years ago)
Branch of: PYP YOG FOUNDATION, INC. NFP, ILLINOIS (Company Number CORP_65670313)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F07000004635
FEI/EIN Number 260718985

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

Address: 323 W. Alkire Lake Dr., Sugar Land, TX, 77478, US
Mail Address: 323 W. ALKIRE LAKE DR., SUGAR LAND, TX, 77478
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
AGGARWAL BRAHAM Chairman 5200 VINELAND ROAD, SUITE 200, ORLANDO, FL, 32811
AGRAWAL SHEKHAR President 323 W. ALKIRE LAKE DR., SUGAR LAND, TX, 77478
AGRAWAL BRIJ M Vice President 72 ORCHARD FALLS DR.,, SUGAR LAND, TX, 77479
AGRAWAL GOVIND Treasurer 403 WEST ALKIRE LAKE DR., SUGAR LAND, TX, 77478
MALANI JUGAL Secretary 13703 BAY FRONT DRIVE, HOUSTON, TX, 77077
Bhutada Ramesh Director 1518 Whitfield St., Sugar Land, TX, 77479
Gambhir Bhagwan Agent 9833 NW 45TH STREET, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-11 323 W. Alkire Lake Dr., Sugar Land, TX 77478 -
REGISTERED AGENT NAME CHANGED 2019-01-11 Gambhir, Bhagwan -
CHANGE OF MAILING ADDRESS 2011-03-16 323 W. Alkire Lake Dr., Sugar Land, TX 77478 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-14 9833 NW 45TH STREET, CORAL SPRINGS, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State