Entity Name: | EKRAJ INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 May 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P09000042196 |
FEI/EIN Number | 270363972 |
Address: | 3449 CANAL ST, FORT MYERS, FL, 33916 |
Mail Address: | 3449 CANAL ST, FORT MYERS, FL, 33916 |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHOWDHURY EKRAMUL H | Agent | 18250 Plumbago Ct, LEHIGH ACRES, FL, 33972 |
Name | Role | Address |
---|---|---|
CHOWDHURY EKRAMUL H | President | 18250 Plumbago Ct, LEHIGH ACRES, FL, 33972 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000169328 | THOMPSON'S #1 GROCERY | EXPIRED | 2009-10-27 | 2014-12-31 | No data | 3449 CANAL STREET, FORT MYERS, FL, 33916 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-29 | 18250 Plumbago Ct, LEHIGH ACRES, FL 33972 | No data |
REINSTATEMENT | 2010-12-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-12-13 | 3449 CANAL ST, FORT MYERS, FL 33916 | No data |
CHANGE OF MAILING ADDRESS | 2010-12-13 | 3449 CANAL ST, FORT MYERS, FL 33916 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000726311 | ACTIVE | 1000000683912 | LEE | 2015-06-25 | 2035-07-01 | $ 35,162.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State