Entity Name: | SHREE GANESHAY NAMAHA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Oct 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P07000114121 |
FEI/EIN Number | 261254041 |
Address: | 3106 Main St, Cottondale, FL, 32431, US |
Mail Address: | 1923 US HWY 90, Cottondale, FL, 32431, US |
ZIP code: | 32431 |
County: | Jackson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL Bhaviniben R | Agent | 1923 US HWY 90, Cottondale, FL, 32431 |
Name | Role | Address |
---|---|---|
PATEL BHAVINIBEN R | President | 1923 US HWY 90, Cottondale, FL, 32431 |
Name | Role | Address |
---|---|---|
Patel Rajni A | Vice President | 1923 US HWY 90, Cottondale, FL, 32431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-16 | 3106 Main St, Cottondale, FL 32431 | No data |
CHANGE OF MAILING ADDRESS | 2016-09-16 | 3106 Main St, Cottondale, FL 32431 | No data |
REGISTERED AGENT NAME CHANGED | 2016-09-16 | PATEL, Bhaviniben R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-16 | 1923 US HWY 90, Cottondale, FL 32431 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-06 |
AMENDED ANNUAL REPORT | 2016-09-16 |
AMENDED ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-05-16 |
ANNUAL REPORT | 2011-02-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State