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 |
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 |
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 |
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 | - | - |
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