Search icon

KARM BHOOMI INC

Company Details

Entity Name: KARM BHOOMI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Sep 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2012 (12 years ago)
Document Number: P12000079828
FEI/EIN Number 46-1032058
Address: 5689 W S.R. 46, SANFORD, FL, 32771, US
Mail Address: 5689 W S.R. 46, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KARM BHOOMI INC 401K 2023 461032058 2024-06-20 KARM BHOOMI INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 541600
Sponsor’s telephone number 3212973009
Plan sponsor’s address 5782, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
KARM BHOOMI INC 401K 2022 461032058 2023-05-25 KARM BHOOMI INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 541600
Sponsor’s telephone number 3212973009
Plan sponsor’s address 5782, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
KARM BHOOMI INC 401K 2021 461032058 2022-07-13 KARM BHOOMI INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 541600
Sponsor’s telephone number 3212973009
Plan sponsor’s address 5782, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MALIK SANJEEV Agent 5689 W. S.R. 46, SANFORD, FL, 32771

President

Name Role Address
MALIK SANJEEV President 5689 W S.R. 46, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000120555 7-ELEVEN STORE #34874A EXPIRED 2012-12-13 2017-12-31 No data 5689 W STATE ROAD 46, SANFORD, FL, 32771
G12000094333 7-ELEVEN #34874 EXPIRED 2012-09-26 2017-12-31 No data 5689 W S.R. 46, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
AMENDMENT 2012-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
ROBERT P. WINTER VS DAFFLYN PROPERTY, LLC., A FLORIDA LIMITED LIABILITY COMPANY, WILLIAM WARREN PROPERTIES, INC., A CALIFORNIA CORPORATION D/B/A STORQUEST SELF STORAGE, 7-ELEVEN INC., A TEXAS CORPORATION, ET AL. 5D2021-0556 2021-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-003719-11J-G

Parties

Name Robert P. Winter
Role Appellant
Status Active
Representations Phil A. D'Aniello
Name KARM BHOOMI INC
Role Appellee
Status Active
Name DAFFLYN PROPERTY LLC
Role Appellee
Status Active
Representations Richard B. Mangan, Jr., Ryan S. Sawyer, Suzanne Hernandez, Lissette M. Gonzalez, Jennifer E. Hoge
Name 7-ELEVEN, INC.
Role Appellee
Status Active
Name MDC COAST 5, LLC
Role Appellee
Status Active
Name StorQuest Self Storage
Role Appellee
Status Active
Name WILLIAM WARREN PROPERTIES, INC.
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2022-06-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-12-20
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2021-12-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Robert P. Winter
Docket Date 2021-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 12/15
Docket Date 2021-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Robert P. Winter
Docket Date 2021-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 12/13
Docket Date 2021-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Robert P. Winter
Docket Date 2021-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Robert P. Winter
Docket Date 2021-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 12/7
Docket Date 2021-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Dafflyn Property, LLC.
Docket Date 2021-11-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Dafflyn Property, LLC.
Docket Date 2021-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 11/10; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2021-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Dafflyn Property, LLC.
Docket Date 2021-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Dafflyn Property, LLC.
Docket Date 2021-09-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/4
On Behalf Of Dafflyn Property, LLC.
Docket Date 2021-08-13
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTED PER 8/2 ORDER 244 PAGES
On Behalf Of Clerk Seminole
Docket Date 2021-08-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/3
On Behalf Of Dafflyn Property, LLC.
Docket Date 2021-08-02
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ BY 8/20
Docket Date 2021-08-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Robert P. Winter
Docket Date 2021-07-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert P. Winter
Docket Date 2021-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 7/6
Docket Date 2021-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Robert P. Winter
Docket Date 2021-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ DUE 6/28
Docket Date 2021-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Robert P. Winter
Docket Date 2021-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED MOTION W/I 5 DYS
Docket Date 2021-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Robert P. Winter
Docket Date 2021-04-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 227 PAGES
On Behalf Of Clerk Seminole
Docket Date 2021-03-18
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-03-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Jennifer E. Hoge 0111782
On Behalf Of Dafflyn Property, LLC.
Docket Date 2021-03-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Phil A. D'Aniello 0115525
On Behalf Of Robert P. Winter
Docket Date 2021-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dafflyn Property, LLC.
Docket Date 2021-03-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Robert P. Winter
Docket Date 2021-03-03
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03-03-21
On Behalf Of Robert P. Winter
Docket Date 2021-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 11/3; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State