Search icon

MARGESH, INC.

Company Details

Entity Name: MARGESH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jul 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P12000061220
FEI/EIN Number 46-0572048
Address: 2725 S. US HIGHWAY 1, FORT PIERCE, FL, 34982, US
Mail Address: 2725 S. US HIGHWAY 1, FORT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL SAROJ R Agent 5528 NW SCEPTER DRIVE, PORT ST LUCIE, FL, 34983

President

Name Role Address
PATEL SAROJ R President 5528 NW SCEPTER DRIVE, PORT ST LUCIE, FL, 34983

Secretary

Name Role Address
PATEL SAROJ R Secretary 5528 NW SCEPTER DRIVE, PORT ST LUCIE, FL, 34983

Vice President

Name Role Address
BAJRACHARYA MANI Vice President 2658 Sawyer Ter, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000071761 H & M DISCOUNT BEVERAGE EXPIRED 2012-07-18 2017-12-31 No data 2725 S. US HIGHWAY 1, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2012-07-31 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000097117 ACTIVE 1000000878610 ST LUCIE 2021-03-01 2041-03-03 $ 29,393.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-26
AMENDED ANNUAL REPORT 2017-07-21
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
Amendment 2012-07-31
Domestic Profit 2012-07-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State