Entity Name: | BABA LOKNATH INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Aug 2014 (10 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: | P14000070213 |
FEI/EIN Number | 47-1663536 |
Address: | 3396 TAMIAMI TRL E., NAPLES, FL, 34105, US |
Mail Address: | 3396 TAMIAMI TRL E., NAPLES, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GHOSH JEWELL C | Agent | 4795 GANYMEDE CT., NAPLES, FL, 34105 |
Name | Role | Address |
---|---|---|
GHOSH JEWELL C | President | 4795 GANYMEDE CT., NAPLES, FL, 34105 |
Name | Role | Address |
---|---|---|
GHOSH JEWELL C | Vice President | 4795 GANYMEDE CT., NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-01 | 3396 TAMIAMI TRL E., NAPLES, FL 34105 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-01 | 3396 TAMIAMI TRL E., NAPLES, FL 34105 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000820928 | TERMINATED | 1000000805895 | COLLIER | 2018-11-30 | 2038-12-19 | $ 61,508.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-03-01 |
Domestic Profit | 2014-08-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State