Search icon

SHREE GAJANAN REALITIES INC - Florida Company Profile

Company Details

Entity Name: SHREE GAJANAN REALITIES INC
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 08 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F08000000111
FEI/EIN Number 261887702

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

Address: 19 S HWY 19 P O Box 1040, Inglis, FL, 34449, US
Mail Address: 6702 N. GLACIER TERRACE, CITRUS SPRINGS, FL, 34434, US
ZIP code: 34449
County: Levy
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
NAGDA PARINA Manager 6702 N. GLACIER TERRACE, CITRUS SPRINGS, FL, 34434
JEFFREY S. SHIVERS, CPA, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000042830 INGLIS SUPER STOP 2 EXPIRED 2011-05-03 2016-12-31 - 7 N HWY 19, INGLIS, FL, 34449
G10000115376 HERNANDO SUPER STOP EXPIRED 2010-12-16 2015-12-31 - 1211 N FLORIDA AVE, HERNANDO, FL, 34442
G08164900151 INGLIS SUPER STOP EXPIRED 2008-06-12 2013-12-31 - 19 HIGHWAY 19 SOUTH, INGLIS, FL, 34449
G08064900297 QWIK KING OAK ROAD EXPIRED 2008-03-04 2013-12-31 - 502 OAK ROAD, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2019-06-10 19 S HWY 19 P O Box 1040, Inglis, FL 34449 -
REGISTERED AGENT NAME CHANGED 2019-06-10 Jeffrey S Shivers, CPA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-06-10 20184 E Pennsylvania Ave., Dunnellon, FL 34432 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 19 S HWY 19 P O Box 1040, Inglis, FL 34449 -
CANCEL FOR NON-PAYMENT 2008-03-07 - 2/6/08-REC.DM#84180-D CANC. ARTS. OF INC.DUE TO RET.CK093 $87.50,$102.50 BY 6/7/08

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-06-10
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State