Search icon

WONDER INDIA INC. - Florida Company Profile

Company Details

Entity Name: WONDER INDIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WONDER INDIA INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Apr 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000037534
FEI/EIN Number 270382244

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4653 L B MCLEOD RD., ORLANDO, FL, 32811, US
Mail Address: 200E 27 STREET, APT 11F, NEW YORK, NY, 10016, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANGLANI KANAYA President 200E 27 STREET, NEW YORK, NY, 10016
MANGLANI KANAYA Agent 4653 L B MCLEOD RD., ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 4653 L B MCLEOD RD., STE C, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 4653 L B MCLEOD RD., STE C, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2013-05-03 4653 L B MCLEOD RD., STE C, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 2013-05-03 MANGLANI, KANAYA -
REINSTATEMENT 2010-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000307944 TERMINATED 1000000743312 ORANGE 2017-05-17 2027-06-01 $ 956.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13000544305 TERMINATED 1000000469412 ORANGE 2013-02-05 2033-03-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000622830 TERMINATED 1000000357578 ORANGE 2012-09-04 2032-09-26 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-05-03
ANNUAL REPORT 2012-08-29
ANNUAL REPORT 2011-04-20
Reinstatement 2010-10-28
Domestic Profit 2009-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State