Entity Name: | KESARI, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Dec 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: | P07000131423 |
FEI/EIN Number | 261572042 |
Mail Address: | 4256 ELDRIDGE LOOP, ORANGE PARK, FL, 32073, US |
Address: | 4720 TOWN CROSSING DRIVE, ST JOHNS TOWN CENTER #107, JACKSONVILLE, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
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 |
---|---|---|---|---|---|---|
G08053900011 | GRETCHEN'S HALLMARK | EXPIRED | 2008-02-22 | 2013-12-31 | No data | ST. JOHNS TOWN CENTER, 4720 TOWN CROSSING DRIVE, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 4720 TOWN CROSSING DRIVE, ST JOHNS TOWN CENTER #107, JACKSONVILLE, FL 32246 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 11638 LOIS JERRY RD, JACKSONVILLE, FL 32258 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-09-17 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State