Entity Name: | GANPATI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Dec 2007 (17 years ago) |
Document Number: | P07000131402 |
FEI/EIN Number | 261571983 |
Mail Address: | 4256 ELDRIDGE LOOP, ORANGE PARK, FL, 32073, US |
Address: | 4495 ROOSEVELT BLVD, ROOSEVELT SQUARE MALL, JACKSONVILLE, FL, 32210, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GANPATI INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 261571983 | 2024-06-05 | GANPATI INC | 5 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-05 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 453990 |
Sponsor’s telephone number | 7813161704 |
Plan sponsor’s address | 4256 ELDRIDGE LOOP, ORANGE PARK, FL, 32073 |
Signature of
Role | Plan administrator |
Date | 2023-04-28 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
GANDHI MANAN | Agent | 11638 LOIS JERRY RD, JACKSONVILLE, FL, 32258 |
Name | Role | Address |
---|---|---|
GANDHI MANAN | President | 11638 LOIS JERRY RD, JACKSONVILLE, FL, 32258 |
Name | Role | Address |
---|---|---|
GANDHI BHUNESH | Vice President | 12 DAVIS FARM ROAD, CLINTON, CT, 06413 |
Name | Role | Address |
---|---|---|
GANDHI MANAN | Director | 11638 LOIS JERRY RD, JACKSONVILLE, FL, 32258 |
Name | Role | Address |
---|---|---|
GANDHI VAKTA | Secretary | 11638 LOIS JERRY RD, JACKSONVILLE, FL, 32258 |
Name | Role | Address |
---|---|---|
GANDHI MANAN | Treasurer | 11638 LOIS JERRY RD, JACKSONVILLE, FL, 32258 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08053900009 | GRETCHEN'S HALLMARK | EXPIRED | 2008-02-22 | 2013-12-31 | No data | ROOSEVELT SQUARE SHOPPING CENTER, 4495 ROOSEVELT BOULEVARD, JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2009-04-30 | 4495 ROOSEVELT BLVD, ROOSEVELT SQUARE MALL, JACKSONVILLE, FL 32210 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 11638 LOIS JERRY RD, JACKSONVILLE, FL 32258 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000892847 | TERMINATED | 1000000401738 | DUVAL | 2012-10-25 | 2022-11-28 | $ 1,220.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State