Search icon

OM SHREE SOHAM INC.

Company Details

Entity Name: OM SHREE SOHAM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Sep 2007 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P07000104466
FEI/EIN Number 261110222
Address: 27338 ROSELING CT, WESLEY CHAPEL, FL, 33544
Mail Address: 27338 ROSELING CT, WESLEY CHAPEL, FL, 33544
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL ANEESH Agent 27338 ROSELING CT, WESLEY CHAPEL, FL, 33544

President

Name Role Address
PATEL ANEESH President 27338 ROSELING CT, WESLEY CHAPEL, FL, 33544

Secretary

Name Role Address
PATEL ANEESH Secretary 27338 ROSELING CT, WESLEY CHAPEL, FL, 33544

Treasurer

Name Role Address
PATEL ANEESH Treasurer 27338 ROSELING CT, WESLEY CHAPEL, FL, 33544

Director

Name Role Address
PATEL ANEESH Director 27338 ROSELING CT, WESLEY CHAPEL, FL, 33544
GANDHI CHINTU Director 6277 NW HWY 41, JASPER, FL, 32052

Vice President

Name Role Address
GANDHI CHINTU Vice President 6277 NW HWY 41, JASPER, FL, 32052

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-17 27338 ROSELING CT, WESLEY CHAPEL, FL 33544 No data
CHANGE OF MAILING ADDRESS 2008-03-17 27338 ROSELING CT, WESLEY CHAPEL, FL 33544 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-17 27338 ROSELING CT, WESLEY CHAPEL, FL 33544 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001132926 TERMINATED 1000000117445 0019177 001795 2009-04-01 2029-04-08 $ 2,507.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2008-03-17
Domestic Profit 2007-09-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State