Search icon

ANSHIKA'S DOLLAR CASTLE, INC. - Florida Company Profile

Company Details

Entity Name: ANSHIKA'S DOLLAR CASTLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANSHIKA'S DOLLAR CASTLE, 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: 13 Apr 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000053359
FEI/EIN Number 134332427

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

Address: 1060 NE 35 AVE, HOMESTEAD, FL, 33033, US
Mail Address: 1060 NE 35 AVE, HOMESTEAD, FL, 33033
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOTIANI GAYATRI H President 1060 NE 35 AVE, HOMESTEAD, FL, 33033
MOTIANI GAYATRI H Treasurer 1060 NE 35 AVE, HOMESTEAD, FL, 33033
MOTIANI GAYATRI H Agent 1060 NE 35 AVE, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-19 1060 NE 35 AVE, HOMESTEAD, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-19 1060 NE 35 AVE, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2012-04-30 1060 NE 35 AVE, HOMESTEAD, FL 33033 -
AMENDMENT 2009-03-06 - -
REGISTERED AGENT NAME CHANGED 2009-03-06 MOTIANI, GAYATRI H -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-05-07
Amendment 2009-03-06
ANNUAL REPORT 2008-04-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State