Search icon

TAAJ ANJALI INC

Company Details

Entity Name: TAAJ ANJALI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Sep 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P12000080522
FEI/EIN Number 80-0868340
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

Agent

Name Role Address
ROY BHARTI S Agent 12929 Payton St, Odessa, FL, 33556

Treasurer

Name Role Address
Leathers Toral S Treasurer 12929 Payton Street, Odessa, FL, 33556

President

Name Role Address
PATEL VIJAYKUMAR President 7556 Granville Dr, Tamarac, FL, 33321

Vice President

Name Role Address
PATEL JOSHANA Vice President 7556 Granville Dr, Tamarac, FL, 33321

Secretary

Name Role Address
Patel Sima V Secretary 968 Fountain Coin Loop, Orlando, FL, 32828

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 No data 10480 MAJESTIC COURT, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-04-26 7154 N University Dr, Tamarac, FL 33321 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 7154 N University Dr, Tamarac, FL 33321 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 12929 Payton St, Odessa, FL 33556 No data
AMENDMENT 2012-10-23 No data No data

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 Feb 2025

Sources: Florida Department of State