Search icon

INDIA GRILL, INC. - Florida Company Profile

Company Details

Entity Name: INDIA GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDIA GRILL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 28 Jun 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000097451
FEI/EIN Number 061729091

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1520 79TH AVENUE NORTH, ST PETERSBURG, FL, 33702, UN
Mail Address: 1520 79TH AVENUE NORTH, ST PETERSBURG, FL, 33702, UN
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGH JAGDEV President 1520 79TH AVENUE NORTH, ST PETERSBURG, FL, 33702
SINGH JAGDEV Director 1520 79TH AVENUE NORTH, ST PETERSBURG, FL, 33702
CHANDNA CHANDER M Director 1520 79TH AVENUE NORTH, ST.PETERSBURG, FL, 33702
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 1520 79TH AVENUE NORTH, ST PETERSBURG, FL 33702 UN -
CHANGE OF MAILING ADDRESS 2012-02-09 1520 79TH AVENUE NORTH, ST PETERSBURG, FL 33702 UN -

Documents

Name Date
AMENDED ANNUAL REPORT 2013-04-19
AMENDED ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-11
ANNUAL REPORT 2008-02-16
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State