Search icon

TAAJ ANJALI INC - Florida Company Profile

Company Details

Entity Name: TAAJ ANJALI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAAJ ANJALI INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Sep 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000080522
FEI/EIN Number 80-0868340

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7154 N University Dr, Tamarac, FL, 33321, US
Mail Address: 7556 Granville Dr, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leathers Toral S Treasurer 12929 Payton Street, Odessa, FL, 33556
PATEL VIJAYKUMAR President 7556 Granville Dr, Tamarac, FL, 33321
PATEL JOSHANA Vice President 7556 Granville Dr, Tamarac, FL, 33321
Patel Sima V Secretary 968 Fountain Coin Loop, Orlando, FL, 32828
ROY BHARTI S Agent 12929 Payton St, Odessa, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000113896 THE UPS STORE EXPIRED 2012-11-28 2017-12-31 - 10480 MAJESTIC COURT, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-26 7154 N University Dr, Tamarac, FL 33321 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 7154 N University Dr, Tamarac, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 12929 Payton St, Odessa, FL 33556 -
AMENDMENT 2012-10-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-13
Amendment 2012-10-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State