Search icon

SHREE MARIAMMAN KALI TEMPLE & CULTURAL CENTER OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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