Search icon

AROHA TECHNOLOGIES, INC - Florida Company Profile

Headquarter

Company Details

Entity Name: AROHA TECHNOLOGIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AROHA TECHNOLOGIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jan 2010 (15 years ago)
Document Number: P10000004919
FEI/EIN Number 271705803

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

Address: 5000 HOPYARD RD, PLEASANTON, CA, 94568, US
Mail Address: 5000 HOPYARD RD, PLEASANTON, CA, 94568, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AROHA TECHNOLOGIES, INC, KENTUCKY 1121917 KENTUCKY

Key Officers & Management

Name Role Address
POTU SURYA T President 1410 HELMSDALE DR, LUCAS, TX, 75002
POTU SURYA T Chief Executive Officer 1410 HELMSDALE DR, LUCAS, TX, 75002
BHAVANAM SEETHARAMI R Agent 10743 PICTORIAL PARK DR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 5000 HOPYARD RD, SUITE 415, PLEASANTON, CA 94568 -
CHANGE OF MAILING ADDRESS 2019-02-05 5000 HOPYARD RD, SUITE 415, PLEASANTON, CA 94568 -
REGISTERED AGENT NAME CHANGED 2013-04-24 BHAVANAM, SEETHARAMI R -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 10743 PICTORIAL PARK DR, TAMPA, FL 33647 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-10
AMENDED ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State