Search icon

INARAYAN INC

Company Details

Entity Name: INARAYAN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 May 2011 (14 years ago)
Document Number: P11000041887
FEI/EIN Number 452044138
Address: C/O Gourav Mukherjee, 1608 Camerbur Dr, Orlando, FL, 32805, US
Mail Address: C/O Gourav Mukherjee, PO Box 2358, Winter Park, FL, 32790, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INARAYAN INC 401(K) PROFIT SHARING PLAN & TRUST 2021 452044138 2022-06-16 INARAYAN INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 4079083165
Plan sponsor’s address 600 GAINES WAY, WINTER PARK, FL, 327891468

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing GOURAV MUKHERJEE
Valid signature Filed with authorized/valid electronic signature
INARAYAN INC 401(K) PROFIT SHARING PLAN & TRUST 2020 452044138 2021-12-29 INARAYAN INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 4079083165
Plan sponsor’s address 600 GAINES WAY, WINTER PARK, FL, 327891468

Signature of

Role Plan administrator
Date 2021-12-29
Name of individual signing GOURAV MUKHERJEE
Valid signature Filed with authorized/valid electronic signature
INARAYAN INC 401(K) PROFIT SHARING PLAN & TRUST 2019 452044138 2021-12-29 INARAYAN INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 4079083165
Plan sponsor’s address 600 GAINES WAY, WINTER PARK, FL, 327891468

Signature of

Role Plan administrator
Date 2021-12-29
Name of individual signing GOURAV MUKHERJEE
Valid signature Filed with authorized/valid electronic signature
INARAYAN INC 401 K PROFIT SHARING PLAN TRUST 2018 452044138 2019-10-23 INARAYAN INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 4079083165
Plan sponsor’s address 600 GAINES WAY, WINTER PARK, FL, 327891468

Signature of

Role Plan administrator
Date 2019-10-23
Name of individual signing GOURAV MUKHERJEE
Valid signature Filed with authorized/valid electronic signature
INARAYAN INC 401 K PROFIT SHARING PLAN TRUST 2017 452044138 2018-07-20 INARAYAN INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 4079083165
Plan sponsor’s address 600 GAINES WAY, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing GOURAV MUKHERJEE
Valid signature Filed with authorized/valid electronic signature
INARAYAN INC 401 K PROFIT SHARING PLAN TRUST 2016 452044138 2017-06-26 INARAYAN INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 4079083165
Plan sponsor’s address 610 GAINES WAY, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing GOURAV MUKHERJEE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SALZMAN GARY S Agent 111 N. Orange Avenue, ORLANDO, FL, 32801

President

Name Role Address
MUKHERJEE GOURAV N President C/O Gourav Mukherjee, Winter Park, FL, 32790

Director

Name Role Address
Mukherjee Elizabeth Director 320 Holt Avenue, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-11 C/O Gourav Mukherjee, 1608 Camerbur Dr, Orlando, FL 32805 No data
CHANGE OF MAILING ADDRESS 2022-01-11 C/O Gourav Mukherjee, 1608 Camerbur Dr, Orlando, FL 32805 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 111 N. Orange Avenue, SUITE 2000, ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-11-07
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State