Search icon

MEHTA'S INC.

Company Details

Entity Name: MEHTA'S INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Mar 1987 (38 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: J60470
FEI/EIN Number 59-2778974
Address: % RANBIR S. MEHTA, 9208 COUNTRY BAY COURT, ORLANDO, FL 32819
Mail Address: % RANBIR S. MEHTA, 9208 COUNTRY BAY COURT, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MEHTA, RANBIR S. Agent 9208 COUNTRYBAY CT, ORLANDO, FL 32819

President

Name Role Address
MEHTA, RANBIR S. President 9208 COUNTRY BAY CT, ORLANDO, FL

Director

Name Role Address
MEHTA, RANBIR S. Director 9208 COUNTRY BAY CT, ORLANDO, FL

Vice President

Name Role Address
MEHTA, HARBHAJAN Vice President 9208 COUNTRY BAY CT, ORLANDO, FL

Secretary

Name Role Address
MEHTA, HARBHAJAN Secretary 9208 COUNTRY BAY CT, ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-21 9208 COUNTRYBAY CT, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 1991-06-19 % RANBIR S. MEHTA, 9208 COUNTRY BAY COURT, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 1991-06-19 % RANBIR S. MEHTA, 9208 COUNTRY BAY COURT, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 1989-07-25 MEHTA, RANBIR S. No data

Documents

Name Date
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State