Entity Name: | MAA GODAVARI INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAA GODAVARI 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: | 07 Dec 2005 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P05000159813 |
FEI/EIN Number |
203913312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10210 STATE ROAD 52, HUDSON, FL, 34667 |
Mail Address: | 8422 GOLDOME DRIVE, PORT RICHEY, FL, 34668 |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GANDHI NALIN R | President | 8422 GOLDOME DRIVE, PORT RICHEY, FL, 34668 |
GANDHI NALIN R | Secretary | 8422 GOLDOME DRIVE, PORT RICHEY, FL, 34668 |
GANDHI NALIN R | Treasurer | 8422 GOLDOME DRIVE, PORT RICHEY, FL, 34668 |
GANDHI NALIN R | Agent | 8422 GOLDOME DRIVE, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-10-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-06 | 10210 STATE ROAD 52, HUDSON, FL 34667 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State