Search icon

PRIYA GLOBAL INVESTMENTS INC. - Florida Company Profile

Company Details

Entity Name: PRIYA GLOBAL INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIYA GLOBAL INVESTMENTS 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: 29 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000027394
FEI/EIN Number 272241894

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

Mail Address: 5213 CONCH CT, ORLANDO, FL, 32819, US
Address: 5213 conch ct, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOYAL RAJNEESH Director 5213 conch ct, ORLANDO, FL, 32819
GOYAL RAJNEESH President 5213 conch ct, ORLANDO, FL, 32819
GOYAL RAJNEESH Secretary 5213 conch ct, ORLANDO, FL, 32819
GOYAL RAJNEESH Treasurer 5213 conch ct, ORLANDO, FL, 32819
GOYAL RAJNEESH Agent 5213 conch ct, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000094435 LUGGAGE OUTLET 3 EXPIRED 2015-09-14 2020-12-31 - 5213 CONCH CT, ORLANDO, FL, 32819
G14000122818 LUGGAGE OUTLET 2 EXPIRED 2014-12-08 2019-12-31 - 5295 INTERNATIONAL DR, ST F2, ORLANDO, FL, 32819
G14000122812 LUGGAGE OUTLET 3 EXPIRED 2014-12-08 2019-12-31 - 6060 COLLIER BLVD, NAPLES, FL, 34114
G12000028748 RIWAAZ EXPIRED 2012-03-23 2017-12-31 - 820 SR 434, STE 120, LONGWOOD, FL, 32750
G11000098955 LUGGAGE OUTLET EXPIRED 2011-10-06 2016-12-31 - 5263, STE D, INTERNATIONAL DR, ORLANDO, FL, 32819
G11000005422 LUGGAGE POINT EXPIRED 2011-01-11 2016-12-31 - 5545 INTERNATIONAL DR FLEA MARKET, ORLANDO, FL, 32819
G11000005414 LUGGAGE POINT EXPIRED 2011-01-11 2016-12-31 - 5474 TOUCHSTONE DR, ORLANDO, FL, 32819
G11000005419 GIFT SHOP EXPIRED 2011-01-11 2016-12-31 - 5474 TOUCHSTONE DR, ORLANDO, FL, 32819
G10000068804 FURNITURE WORLD EXPIRED 2010-07-26 2015-12-31 - P O BOX 692518, ORLANDO, FL, 32839
G10000046357 TOBACCO WORLD EXPIRED 2010-05-26 2015-12-31 - 3315 MAGGIE BLVD #800, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-05 5213 conch ct, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2015-10-05 GOYAL, RAJNEESH -
CHANGE OF PRINCIPAL ADDRESS 2015-10-05 5213 conch ct, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-23 - -
CHANGE OF MAILING ADDRESS 2012-10-23 5213 conch ct, ORLANDO, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000037945 TERMINATED 1000000767496 ORANGE 2018-01-12 2038-01-31 $ 1,017.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000008805 TERMINATED 1000000767494 PASCO 2017-12-29 2038-01-03 $ 1,093.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-16
REINSTATEMENT 2015-10-05
ANNUAL REPORT 2014-03-20
REINSTATEMENT 2013-10-09
REINSTATEMENT 2012-10-23
REINSTATEMENT 2011-10-06
Domestic Profit 2010-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State