Search icon

DEVSOORYA, INCORPORATED

Company Details

Entity Name: DEVSOORYA, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jun 2014 (11 years ago)
Document Number: P14000055338
FEI/EIN Number 47-1221867
Mail Address: 4256 ELDRIDGE LOOP, ORANGE PARK, FL, 32073, US
Address: 3908 3rd St S, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEVSOORYA INCORPORATED 401(K) PROFIT SHARING PLAN & TRUST 2023 471221867 2024-06-12 DEVSOORYA INCORPORATED 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 453990
Sponsor’s telephone number 7813161704
Plan sponsor’s address 4256 ELDRIDGE LOOP, ORANGE PARK, FL, 32073

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
DEVSOORYA INCORPORATED 401(K) PROFIT SHARING PLAN & TRUST 2022 471221867 2023-04-20 DEVSOORYA INCORPORATED 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 453990
Sponsor’s telephone number 7813161704
Plan sponsor’s address 4256 ELDRIDGE LOOP, ORANGE PARK, FL, 32073

Signature of

Role Plan administrator
Date 2023-04-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GANDHI MANAN Agent 11638 LOIS JERRY RD, JACKSONVILLE, FL, 32258

President

Name Role Address
GANDHI MANAN President 11638 LOIS JERRY RD, JACKSONVILLE, FL, 32258

Vice President

Name Role Address
GANDHI VAKTA Vice President 11638 LOIS JERRY RD, JACKSONVILLE, FL, 32258

Secretary

Name Role Address
GANDHI BHUNESH Secretary 12 DAVIS FARM RD, CLINTON, CT, 06413

Treasurer

Name Role Address
GANDHI DIPTI Treasurer 12 DAVIS FARM RD, CLINTON, CT, 06413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000061765 GRETCHEN'S HALLMARK ACTIVE 2023-05-17 2028-12-31 No data 4256 ELDRIDGE LOOP, ORANGE PARK, FL, 32073
G19000033348 GRETCHEN'S AND LUCY'S EXPIRED 2019-03-12 2024-12-31 No data 4256 ELDRIDGE LOOP, ORANGE PARK, FL, 32073
G14000112518 LUCY'S GIFT BOUTIQUE EXPIRED 2014-11-07 2019-12-31 No data 4256 ELDRIDGE LOOP, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 3908 3rd St S, Jacksonville Beach, FL 32250 No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State