Entity Name: | SHREE MARIAMMAN KALI TEMPLE & CULTURAL CENTER OF FLORIDA, 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: | 15 Jan 2008 (17 years ago) |
Date of dissolution: | 22 Aug 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Aug 2014 (11 years ago) |
Document Number: | N08000000488 |
FEI/EIN Number |
261767761
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11535 Pine Forest Drive, New Port Richey, FL, 34654, US |
Mail Address: | 9812 riverview drive, Riverview, FL, 33578, US |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHOOYICK ALVIN M | Chief Executive Officer | 9812 riverview drive, Riverview, FL, 33578 |
Gopichand-Chooyick Melissa | Director | 9812 riverview drive, Riverview, FL, 33578 |
Singh Renee | Director | 233 S ABERDEEN CIRCLE, SANFORD, FL, 32773 |
Chooyick Alvin M | Agent | 9812 riverview drive, Riverview, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-08-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-11-11 | Chooyick, Alvin M | - |
CHANGE OF MAILING ADDRESS | 2013-11-11 | 11535 Pine Forest Drive, New Port Richey, FL 34654 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-11-11 | 9812 riverview drive, Riverview, FL 33578 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-11 | 11535 Pine Forest Drive, New Port Richey, FL 34654 | - |
AMENDMENT AND NAME CHANGE | 2011-06-06 | SHREE MARIAMMAN KALI TEMPLE & CULTURAL CENTER OF FLORIDA, INC. | - |
AMENDMENT AND NAME CHANGE | 2010-03-12 | SHREE MARIAMMAN TEMPLE & CULTURAL CENTER OF FLORIDA, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-08-22 |
AMENDED ANNUAL REPORT | 2013-11-11 |
ANNUAL REPORT | 2013-07-06 |
ANNUAL REPORT | 2012-08-17 |
Amendment and Name Change | 2011-06-06 |
ANNUAL REPORT | 2011-01-31 |
ANNUAL REPORT | 2010-03-19 |
Amendment and Name Change | 2010-03-12 |
ANNUAL REPORT | 2009-03-19 |
Domestic Non-Profit | 2008-01-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State