Entity Name: | DEEPARTI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Jul 2002 (23 years ago) |
Date of dissolution: | 14 Nov 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Nov 2016 (8 years ago) |
Document Number: | P02000082561 |
FEI/EIN Number | 043706136 |
Address: | 901 A1A BCH BLVD, ST AUGUSTINE, FL, 32080 |
Mail Address: | 901 A1A BCH BLVD, ST AUGUSTINE, FL, 32080 |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAJYAGURU DIPAK B | Agent | 901 A1A BCH BLVD, ST AUGUSTINE, FL, 32080 |
Name | Role | Address |
---|---|---|
RAJYAGURU DIPAK B | President | 901 A1A BCH BLVD, ST AUGUSTINE, FL, 32080 |
Name | Role | Address |
---|---|---|
RAJYAGURU DIPAK B | Director | 901 A1A BCH BLVD, ST AUGUSTINE, FL, 32080 |
RAJYAGURU Dipakkumar b | Director | 901 A1A BCH BLVD, ST AUGUSTINE, FL, 32080 |
Name | Role | Address |
---|---|---|
RAJYAGURU Dipakkumar b | Secretary | 901 A1A BCH BLVD, ST AUGUSTINE, FL, 32080 |
Name | Role | Address |
---|---|---|
RAJYAGURU Dipakkumar b | Treasurer | 901 A1A BCH BLVD, ST AUGUSTINE, FL, 32080 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000121795 | QUALITY INN & SUITES | EXPIRED | 2012-12-17 | 2017-12-31 | No data | 901 A1A BEACH BLVD, ST. AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-01 | 901 A1A BCH BLVD, ST AUGUSTINE, FL 32080 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-01 | 901 A1A BCH BLVD, ST AUGUSTINE, FL 32080 | No data |
VOLUNTARY DISSOLUTION | 2016-11-14 | No data | No data |
REINSTATEMENT | 2003-10-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2016-11-14 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-06-12 |
ANNUAL REPORT | 2011-02-10 |
ANNUAL REPORT | 2010-06-17 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State