Search icon

BHANA CORPORATION

Company Details

Entity Name: BHANA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Jan 1987 (38 years ago)
Document Number: J52501
FEI/EIN Number 59-2773263
Address: 2015 S. ATLANTIC AVE, DAYTONA BCH, FL 32118
Mail Address: 2015 S. ATLANTIC AVE, DAYTONA BCH, FL 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BHANA, GITESH N Agent 2015 S. ATLANTIC AVE, DAYTONA BEACH, FL 32118

President

Name Role Address
BHANA, Gitesh N President 2015 south, Atlantic Ave Daytona Beach, FL 32118

Vice President

Name Role Address
meenaxi, rama Vice President 2015 south, Atlantic Ave Daytona Beach, FL 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000039008 GRAND PRIX MOTEL ACTIVE 2013-04-23 2028-12-31 No data 2015 S ATLANTIC AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-14 2015 S. ATLANTIC AVE, DAYTONA BCH, FL 32118 No data
CHANGE OF MAILING ADDRESS 2022-09-14 2015 S. ATLANTIC AVE, DAYTONA BCH, FL 32118 No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-14 2015 S. ATLANTIC AVE, DAYTONA BEACH, FL 32118 No data
REGISTERED AGENT NAME CHANGED 1999-03-09 BHANA, GITESH N No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000267082 LAPSED 2002-30595-CICI DIV.31 7TH JUD CIR FOR VOLUSIA CNTY C 2002-03-12 2007-07-05 $157,860.87 HOWARD JOHNSON INTERNATIONAL INC % CENDANT CORPORATION, ONE SYLVAN WAY, PARSIPPANY NJ 07054

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-09-14
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-28
AMENDED ANNUAL REPORT 2018-09-09
AMENDED ANNUAL REPORT 2018-09-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State