Search icon

SIDDHI-VINAYAK OF TENNESSEE, INC. - Florida Company Profile

Company Details

Entity Name: SIDDHI-VINAYAK OF TENNESSEE, 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: 02 Oct 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F08000004297
FEI/EIN Number 621804507

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

Mail Address: 2601 MCCOY ROAD, ORLANDO, FL, 32809, US
Address: QUALITY INN-ORLANDO AIRPORT, 2601 MCCOY ROAD, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
PATEL MANISHA Secretary 2601 MCCOY ROAD, ORLANDO, FL, 32809
PATEL MAFU Agent 2601 MCCOY ROAD, ORLANDO, FL, 32809
PATEL MAFU President 2601 MCCOY ROAD, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000065006 QUALITY INN -ORLANDO AIRPORT EXPIRED 2014-06-24 2024-12-31 - QUALITY INN -ORLANDO AIRPORT, 2601 MCCOY RD, ORLANDO, FL, 32809
G08290700009 QUALITY INN-ORLANDO AIRPORT EXPIRED 2008-10-16 2013-12-31 - C/O EMILY T. FERGUSON, CPA, PO BOX 594, PARSONS, TN, 38363

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 QUALITY INN-ORLANDO AIRPORT, 2601 MCCOY ROAD, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2017-02-15 QUALITY INN-ORLANDO AIRPORT, 2601 MCCOY ROAD, ORLANDO, FL 32809 -
CANCEL ADM DISS/REV 2010-05-12 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State