Entity Name: | PANCHAASYA YOGA, 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: | 09 Sep 2015 (10 years ago) |
Date of dissolution: | 29 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2021 (4 years ago) |
Document Number: | N15000009001 |
FEI/EIN Number |
81-1056944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 34728 Heavenly Lane, Dade City, FL, 33525-6267, US |
Mail Address: | P O BOX 49093, TAMPA, FL, 33646-0126, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KUMAR SUBRAMANIAN | Chief Executive Officer | 1135 ANOLAS WAY, LUTZ, FL, 33548 |
GIEL MARSHA DAWN | Treasurer | 34728 HEAVENLY LANE, DADE CITY, FL, 33525 |
GIEL MARSHA DAWN | Secretary | 34728 HEAVENLY LANE, DADE CITY, FL, 33525 |
RANGARAJAN MADHAVAN | Director | 19128 CYPRESS REACH LANE, TAMPA, FL, 33647 |
RANGANATHAN-RYAN UMA | Director | 3 PLAZA VIEW LANE, #409, FOSTER CITY, CA, 94404 |
SAKAMURI PRABHAKAR | Director | 17835 ARBOR CREEK DRIVE, TAMPA, FL, 33647 |
KULASEKARAN SUNDAR | Director | 14219 AVON FARMS DRIVE, TAMPA, FL, 33618 |
GIEL MARSHA DAWN | Agent | 34728 HEAVENLY LN, DADE CITY, FL, 33525 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-31 | 34728 Heavenly Lane, Dade City, FL 33525-6267 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-09 | 34728 HEAVENLY LN, DADE CITY, FL 33525 | - |
CHANGE OF MAILING ADDRESS | 2017-03-24 | 34728 Heavenly Lane, Dade City, FL 33525-6267 | - |
REINSTATEMENT | 2016-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-14 | GIEL, MARSHA DAWN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-29 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-03 |
AMENDED ANNUAL REPORT | 2017-07-09 |
ANNUAL REPORT | 2017-03-24 |
REINSTATEMENT | 2016-10-14 |
Domestic Non-Profit | 2015-09-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State