Search icon

DARSHAN PROPERTIES, INC.

Company Details

Entity Name: DARSHAN PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Aug 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P00000077458
FEI/EIN Number 593666672
Address: % 12748 APOPKA-VINELAND ROAD, ORLANDO, FL, 32836
Mail Address: % 12748 APOPKA-VINELAND ROAD, ORLANDO, FL, 32836
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL PRAFUL Agent 12748 S. APOPKA-VINELAND ROAD, ORLANDO, FL, 32836

President

Name Role Address
TOPPA KHALID President 80-38 BELL BOULEVARD, QUEENS, NY, 11427

Director

Name Role Address
TOPPA KHALID Director 80-38 BELL BOULEVARD, QUEENS, NY, 11427

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2003-06-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-06-12 % 12748 APOPKA-VINELAND ROAD, ORLANDO, FL 32836 No data
CHANGE OF MAILING ADDRESS 2003-06-12 % 12748 APOPKA-VINELAND ROAD, ORLANDO, FL 32836 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000300858 TERMINATED 1000000057828 9411 3765 2007-08-28 2027-09-19 $ 583.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J06000249537 ACTIVE 1000000033761 8866 995 2006-09-18 2026-11-01 $ 24,009.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J06000249297 TERMINATED 1000000033195 08854 0220 2006-09-12 2026-11-01 $ 1,348.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
Off/Dir Resignation 2006-09-28
Reg. Agent Resignation 2006-09-28
ANNUAL REPORT 2005-09-16
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-02
Reg. Agent Change 2003-06-12
Amendment 2003-06-12
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-11-18
ANNUAL REPORT 2001-05-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State