Search icon

SHIVDHARA INC

Company Details

Entity Name: SHIVDHARA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000035624
FEI/EIN Number 46-5464513
Address: 6103 MASSACHUSETTS AVE,, NEW PORT RICHEY, FL, 34653, US
Mail Address: 6103 MASSACHUSETTS AVE,, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
DALLAIRE TERRI LCPA Agent 441 NE 1ST ST, CRYSTAL RIVER, FL, 34429

Director

Name Role Address
RAJPARA RUCHITABEN Director 6103 MASSACHUSETTS AVE,, NEW PORT RICHEY, FL, 34653

President

Name Role Address
RAJPARA RUCHITABEN President 6103 MASSACHUSETTS AVE,, NEW PORT RICHEY, FL, 34653

Secretary

Name Role Address
RAJPARA RUCHITABEN Secretary 6103 MASSACHUSETTS AVE,, NEW PORT RICHEY, FL, 34653

Treasurer

Name Role Address
RAJPARA RUCHITABEN Treasurer 6103 MASSACHUSETTS AVE,, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 6103 MASSACHUSETTS AVE,, NEW PORT RICHEY, FL 34653 No data
CHANGE OF MAILING ADDRESS 2015-04-06 6103 MASSACHUSETTS AVE,, NEW PORT RICHEY, FL 34653 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 441 NE 1ST ST, CRYSTAL RIVER, FL 34429 No data
AMENDMENT 2014-11-20 No data No data
REGISTERED AGENT NAME CHANGED 2014-07-30 DALLAIRE, TERRI L, CPA No data
AMENDMENT 2014-07-30 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-06
Amendment 2014-11-20
Amendment 2014-07-30
Domestic Profit 2014-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State