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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-10-16 |
Name of individual signing | SHERYL SOUTHWICK |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
TOLETI CHAKRI | Agent | 5109 LATROBE DRIVE, WINDERMERE, FL, 34786 |
Name | Role | Address |
---|---|---|
TOLETI CHAKRAVARTHY | Chief Executive Officer | 5109 LATROBE DRIVE, WINDERMERE, FL, 34786 |
Name | Role | Address |
---|---|---|
Toleti Raj | Director | 4203 Vineland Road, ORLANDO, FL, 32811 |
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 |
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