Search icon

GANPATI, INC.

Company Details

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

form 5500

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
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 2024-06-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GANPATI INC 401(K) PROFIT SHARING PLAN & TRUST 2022 261571983 2023-04-28 GANPATI INC 6
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

Agent

Name Role Address
GANDHI MANAN Agent 11638 LOIS JERRY RD, JACKSONVILLE, FL, 32258

President

Name Role Address
GANDHI MANAN President 11638 LOIS JERRY RD, JACKSONVILLE, FL, 32258

Vice President

Name Role Address
GANDHI BHUNESH Vice President 12 DAVIS FARM ROAD, CLINTON, CT, 06413

Director

Name Role Address
GANDHI MANAN Director 11638 LOIS JERRY RD, JACKSONVILLE, FL, 32258

Secretary

Name Role Address
GANDHI VAKTA Secretary 11638 LOIS JERRY RD, JACKSONVILLE, FL, 32258

Treasurer

Name Role Address
GANDHI MANAN Treasurer 11638 LOIS JERRY RD, JACKSONVILLE, FL, 32258

Fictitious Names

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

Events

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

Debts

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

Documents

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