Search icon

MAHATHI SOFTWARE CORPORATION

Company Details

Entity Name: MAHATHI SOFTWARE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Apr 2007 (18 years ago)
Date of dissolution: 29 May 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 29 May 2018 (7 years ago)
Document Number: P07000049256
FEI/EIN Number 208898755
Address: 4203 Vineland Road, Suite K-6, ORLANDO, FL, 32811, US
Mail Address: 4203 Vineland Road, Suite K-6, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR MAHATHI SOFTWARE CORPORATION 2018 208898755 2019-10-16 MAHATHI SOFTWARE CORPORATION 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-14
Business code 541214
Sponsor’s telephone number 4075060460
Plan sponsor’s address 4203 VINELAND ROAD, SUITE K-6, ORLANDO, FL, 32811

Signature of

Role Plan administrator
Date 2019-10-16
Name of individual signing SHERYL SOUTHWICK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TOLETI CHAKRI Agent 5109 LATROBE DRIVE, WINDERMERE, FL, 34786

Chief Executive Officer

Name Role Address
TOLETI CHAKRAVARTHY Chief Executive Officer 5109 LATROBE DRIVE, WINDERMERE, FL, 34786

Director

Name Role Address
Toleti Raj Director 4203 Vineland Road, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CONVERSION 2018-05-29 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L18000132430. CONVERSION NUMBER 700000182297
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 4203 Vineland Road, Suite K-6, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2016-04-27 4203 Vineland Road, Suite K-6, ORLANDO, FL 32811 No data
REGISTERED AGENT ADDRESS CHANGED 2013-11-06 5109 LATROBE DRIVE, WINDERMERE, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2013-11-06 TOLETI, CHAKRI No data
REINSTATEMENT 2013-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-11-06
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-05-28
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-07-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State