Search icon

MARAJ REALTY, INC.

Company Details

Entity Name: MARAJ REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Oct 2001 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000103270
FEI/EIN Number 593751079
Address: 1426 WEST BUSCH BLVD, STE 103, TAMPA, FL, 33612-7602, US
Mail Address: 1426 WEST BUSCH BLVD, STE 103, TAMPA, FL, 33612-7602, US
Place of Formation: FLORIDA

Agent

Name Role Address
MARAJ SUDESH Agent 1426 WEST BUSCH BLVD STE 103, TAMPA, FL, 336127602

President

Name Role Address
MARAJ SUDESH President 1426 WEST BUSCH BLVD STE 103, TAMPA, FL, 336127602

Secretary

Name Role Address
MARAJ SUDESH Secretary 1426 WEST BUSCH BLVD STE 103, TAMPA, FL, 336127602

Treasurer

Name Role Address
MARAJ SUDESH Treasurer 1426 WEST BUSCH BLVD STE 103, TAMPA, FL, 336127602

Director

Name Role Address
MARAJ SUDESH Director 1426 WEST BUSCH BLVD STE 103, TAMPA, FL, 336127602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-25 1426 WEST BUSCH BLVD, STE 103, TAMPA, FL 33612-7602 No data
CHANGE OF MAILING ADDRESS 2007-01-25 1426 WEST BUSCH BLVD, STE 103, TAMPA, FL 33612-7602 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-25 1426 WEST BUSCH BLVD STE 103, TAMPA, FL 33612-7602 No data
REGISTERED AGENT NAME CHANGED 2005-03-21 MARAJ, SUDESH No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000430073 ACTIVE 1000000100401 018970 001736 2008-11-20 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000194190 TERMINATED 1000000100401 018970 001736 2008-11-20 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-04-23
Domestic Profit 2000-09-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State