Search icon

GUMMAKONDA, INC. - Florida Company Profile

Company Details

Entity Name: GUMMAKONDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUMMAKONDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 10 Jul 1990 (35 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L88271
FEI/EIN Number 650206441

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

Address: 8628 NW 44TH STREET, SUNRISE, FL, 33351
Mail Address: 8628 NW 44TH STREET, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMCHANDANI RAMESH President 8628 NW 44TH STREET, SUNRISE, FL, 33351
RAMCHANDANI RAMESH Agent 8628 NW 44TH ST, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-08-30 - -
REGISTERED AGENT NAME CHANGED 2007-03-06 RAMCHANDANI, RAMESH -
AMENDMENT 2007-01-19 - -
REGISTERED AGENT ADDRESS CHANGED 1995-03-02 8628 NW 44TH ST, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 1991-05-22 8628 NW 44TH STREET, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 1991-05-22 8628 NW 44TH STREET, SUNRISE, FL 33351 -

Documents

Name Date
Amendment 2010-08-30
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-09-13
ANNUAL REPORT 2007-03-06
Off/Dir Resignation 2007-01-19
Amendment 2007-01-19
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State