Search icon

SNESHA, INC.

Company Details

Entity Name: SNESHA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Oct 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000084076
FEI/EIN Number 273711319
Address: 401 N. SEMORAN BOULEVARD, WINTER PARK, FL, 32792
Mail Address: 401 N. SEMORAN BOULEVARD, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
POUDEL NARESH Agent 401 N Semoran Blvd, Winter Park, FL, 32792

President

Name Role Address
POUDEL NARESH President 401 North semoran Blvd, Winter Park, FL, 32792

Secretary

Name Role Address
POUDEL NARESH Secretary 401 North semoran Blvd, Winter Park, FL, 32792

Treasurer

Name Role Address
POUDEL NARESH Treasurer 401 North semoran Blvd, Winter Park, FL, 32792

Director

Name Role Address
POUDEL NARESH Director 401 North semoran Blvd, Winter Park, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000097329 MOGHUL INDIAN CUISINE EXPIRED 2010-10-22 2015-12-31 No data 401 NORTH SEMORAN BLVD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-14 POUDEL, NARESH No data
REINSTATEMENT 2019-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 401 N Semoran Blvd, Winter Park, FL 32792 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-03 401 N. SEMORAN BOULEVARD, WINTER PARK, FL 32792 No data
CHANGE OF MAILING ADDRESS 2012-02-03 401 N. SEMORAN BOULEVARD, WINTER PARK, FL 32792 No data

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State