Search icon

HARSHA RAJASHEKAR, D.O., P.A.

Company Details

Entity Name: HARSHA RAJASHEKAR, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Mar 2008 (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: P08000025136
FEI/EIN Number 223977204
Address: 3515 Wedgewood Ln,, The Villages, FL, 32162, US
Mail Address: 1110 SE 46th St., Ocala, FL, 34480, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
RAJASHEKAR HARSHA Agent 1110 SE 46th St., Ocala, FL, 34480

Director

Name Role Address
Rajashekar Harsha Director 1110 SE 46th St., Ocala, FL, 34480

President

Name Role Address
Rajashekar Harsha President 1110 SE 46th St., Ocala, FL, 34480

Secretary

Name Role Address
Rajashekar Harsha Secretary 1110 SE 46th St., Ocala, FL, 34480

Treasurer

Name Role Address
Rajashekar Harsha Treasurer 1110 SE 46th St., Ocala, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-02-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-01 3515 Wedgewood Ln,, STE 136, The Villages, FL 32162 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 1110 SE 46th St., Ocala, FL 34480 No data
CHANGE OF MAILING ADDRESS 2018-02-01 3515 Wedgewood Ln,, STE 136, The Villages, FL 32162 No data
REGISTERED AGENT NAME CHANGED 2018-02-01 RAJASHEKAR, HARSHA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
REINSTATEMENT 2018-02-01
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State