Search icon

GURUNAAM INC - Florida Company Profile

Company Details

Entity Name: GURUNAAM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GURUNAAM 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: 12 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Aug 2017 (8 years ago)
Document Number: P10000041039
FEI/EIN Number 272553429

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

Address: 1154 shallcross ave, orlando, FL, 32828, US
Mail Address: 1154 shallcross ave, orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHEMLANI LACHMANRAJ President 34 DUKE DRIVE, PARAMUS, NJ, 07652
KHEMLANI SONIA Vice President 34 DUKE DRIVE, PARAMUS, NJ, 07652
KHEMLANI LACHMANRAJ Agent 1154 shallcross ave, orlando, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 1154 shallcross ave, orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2024-04-05 1154 shallcross ave, orlando, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 1154 shallcross ave, orlando, FL 32828 -
REINSTATEMENT 2017-08-03 - -
REGISTERED AGENT NAME CHANGED 2017-08-03 KHEMLANI, LACHMANRAJ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-17
REINSTATEMENT 2017-08-03
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State