Search icon

VIDHEE, INC

Company Details

Entity Name: VIDHEE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P08000014774
FEI/EIN Number 262015548
Mail Address: 450-106 SR 13 N, Box 238, St Johns, FL, 32259, US
Address: 6126 103RD ST, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL DINESH Agent 450-106 SR 13 N, St Johns, FL, 32259

President

Name Role Address
PATEL VIJAY President 1861 W. WINDY WAY, JACKSONVILLE, FL, 32259

Vice President

Name Role Address
PATEL DINESH Vice President 22 Sitara Ln, St Johns, FL, 32259

Secretary

Name Role Address
MOTIWALA BHADRESH Secretary 4347 EAGLE LANDING PARKWAY, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000097391 GOLDEN OX LIQUORS EXPIRED 2014-09-24 2019-12-31 No data 7903 NORMANDY BLVD, SUITE 3, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2018-04-07 6126 103RD ST, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-07 450-106 SR 13 N, Box 238, St Johns, FL 32259 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-02 6126 103RD ST, JACKSONVILLE, FL 32210 No data

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State