Search icon

DEERFIELD SAI BABA INC

Company Details

Entity Name: DEERFIELD SAI BABA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Oct 2012 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P12000089664
FEI/EIN Number 46-1269991
Address: 3376 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
Mail Address: 3376 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ANANDJIWALA ALPA Agent 3376 WEST HILLSBORO BLVD, DEERFIELD, FL, 33442

President

Name Role Address
ANANDJIWALA ALPA President 5804 NW 54TH CIRCLE, CORAL SPRINGS, FL, 33067

Secretary

Name Role Address
PATTANI USHMA Secretary 7560 N.W.70TH AVENUE, PARKLAND, FL, 33067

Treasurer

Name Role Address
PARMAR SONALI Treasurer 3919 LAUREL LANE, COCONUT CREEK, FL, 33073

Officer

Name Role Address
BHAVSAR SANTOSH Officer 10813 PALM SPRINGS DRIVE, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000104315 DAVES FOOD TOWN EXPIRED 2012-10-26 2017-12-31 No data 3376 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2016-03-24 3376 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2016-03-24 ANANDJIWALA, ALPA No data

Documents

Name Date
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-10-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State