Entity Name: | OM SHRII GANESH INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Jun 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P13000054752 |
FEI/EIN Number | 46-3573677 |
Address: | 12870 TRADE WAY FOUR, Unit 112, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 9305 River Otter Drive, Fort Myers, FL, 33912, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL PRADIP G | Agent | 9305 River otter drive, FORT MYERS, FL, 33912 |
Name | Role | Address |
---|---|---|
PATEL PRADIP G | President | 12870 TRADE WAY FOUR, BONITA SPRINGS, FL, 34135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000069625 | SUBWAY #23235 | ACTIVE | 2020-06-19 | 2025-12-31 | No data | 12870 TRADEWAY FOUR UNIT 112, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-01-07 | 12870 TRADE WAY FOUR, Unit 112, BONITA SPRINGS, FL 34135 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-12 | 12870 TRADE WAY FOUR, Unit 112, BONITA SPRINGS, FL 34135 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-12 | 9305 River otter drive, FORT MYERS, FL 33912 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000624435 | TERMINATED | 1000001012937 | LEE | 2024-09-20 | 2034-09-25 | $ 782.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-03 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-26 |
Domestic Profit | 2013-06-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State