Entity Name: | SHREE GAYATRIMATA TWO INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Jul 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P11000066080 |
FEI/EIN Number | 452799752 |
Address: | 3825 WEST SILVER SPRINGS BLVD, OCALA, FL, 34482, US |
Mail Address: | 5101 SW 60TH STREET RD, 1207, OCALA, FL, 34474, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHN DOMINIC | Agent | 5225 SE 42ND CT, OCALA, FL, 34480 |
Name | Role | Address |
---|---|---|
PATEL SONALBEN | President | 5101 SW 60TH STREET ROAD, OCALA, FL, 34474 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000073937 | SHOP N GO FOOD MART | EXPIRED | 2011-07-25 | 2016-12-31 | No data | 3820 W SILVER SPRINGS BLVD, OCALA, FL, 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
AMENDMENT | 2011-10-06 | No data | No data |
AMENDMENT | 2011-09-30 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000173790 | TERMINATED | 1000000458761 | MARION | 2013-01-09 | 2033-01-16 | $ 2,915.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-27 |
Amendment | 2011-09-30 |
Domestic Profit | 2011-07-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State