Search icon

GUJARATI SAMAJ OF MANASOTA INC. - Florida Company Profile

Company Details

Entity Name: GUJARATI SAMAJ OF MANASOTA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 27 Jun 2003 (22 years ago)
Date of dissolution: 29 Dec 2005 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2005 (19 years ago)
Document Number: N03000005564
FEI/EIN Number 753121702

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

Address: 8032 WARWICK GARDEN LN, UNIVERSITY PARK, FL, 34201
Mail Address: 8032 WARWICK GARDEN LN, UNIVERSITY PARK, FL, 34201
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL LALIT Director 8032 WARWICK GARDEN LN, SARASOTA, FL, 34201
PATEL LALIT President 8032 WARWICK GARDEN LN, SARASOTA, FL, 34201
PARIKH SNEHAL Director 6321 68TH ST E, BRADENTON, FL, 34203
PARIKH SNEHAL Vice President 6321 68TH ST E, BRADENTON, FL, 34203
PATEL SHANTU Director 4703 N TAMIAMI TR, SARASOTA, FL, 34234
PATEL SHANTU Secretary 4703 N TAMIAMI TR, SARASOTA, FL, 34234
SOLANKI HIMAT Director 3012 BUCIDA DR, SARASOTA, FL, 34232
SOLANKI HIMAT Treasurer 3012 BUCIDA DR, SARASOTA, FL, 34232
PATEL MAHENDRA Director 20 RIO VISTA RD, ARCADIA, FL, 34266
PATEL LALIT Agent 8032 WARWICK GARDEN LN, SARASOTA, FL, 34201

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-19 8032 WARWICK GARDEN LN, UNIVERSITY PARK, FL 34201 -
REGISTERED AGENT NAME CHANGED 2005-06-19 PATEL, LALIT -
REGISTERED AGENT ADDRESS CHANGED 2005-06-19 8032 WARWICK GARDEN LN, SARASOTA, FL 34201 -
CHANGE OF MAILING ADDRESS 2005-06-19 8032 WARWICK GARDEN LN, UNIVERSITY PARK, FL 34201 -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Voluntary Dissolution 2005-12-29
ANNUAL REPORT 2005-06-19
REINSTATEMENT 2004-10-19
Domestic Non-Profit 2003-06-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State