Search icon

ANANTAM, INC.

Company Details

Entity Name: ANANTAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jan 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P10000002065
FEI/EIN Number 271678152
Address: 3202 LAKE JEAN DR, ORLANDO, FL, 32817
Mail Address: 3202 LAKE JEAN DR, ORLANDO, FL, 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
THAKKAR CHIRAG Agent 3202 LAKE JEAN DR, ORLANDO, FL, 32817

President

Name Role Address
THAKKAR CHIRAG President 3202 LAKE JEAN DR, ORLANDO, FL, 32817

Secretary

Name Role Address
THAKKAR CHIRAG Secretary 3202 LAKE JEAN DR, ORLANDO, FL, 32817

Treasurer

Name Role Address
THAKKAR CHIRAG Treasurer 3202 LAKE JEAN DR, ORLANDO, FL, 32817

Director

Name Role Address
THAKKAR CHIRAG Director 3202 LAKE JEAN DR, ORLANDO, FL, 32817
THAKKAR KRISHNA Director 3202 LAKE JEAN DR, ORLANDO, FL, 32817

Vice President

Name Role Address
THAKKAR KRISHNA Vice President 3202 LAKE JEAN DR, ORLANDO, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000104992 7-ELEVEN STORE #24162A EXPIRED 2016-09-26 2021-12-31 No data 3202 LAKE JEAN DR, ORLANDO, FL, 32817
G10000060948 7-ELEVEN STORE #24162A EXPIRED 2010-07-01 2015-12-31 No data 8910 S ORANGE BLOSSOM TRL, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 3202 LAKE JEAN DR, ORLANDO, FL 32817 No data
CHANGE OF MAILING ADDRESS 2012-01-09 3202 LAKE JEAN DR, ORLANDO, FL 32817 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 3202 LAKE JEAN DR, ORLANDO, FL 32817 No data
REGISTERED AGENT NAME CHANGED 2010-03-18 THAKKAR, CHIRAG No data

Documents

Name Date
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-04
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State