Search icon

SREE GANESHA INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SREE GANESHA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2023 (2 years ago)
Document Number: P14000075010
FEI/EIN Number 47-1817734
Address: 3707 Lake Worth Rd,, Palm Springs,, FL, 33461, US
Mail Address: 3707 Lake Worth Rd,, Palm Springs,, FL, 33461, US
ZIP code: 33461
City: Lake Worth
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANGAMANI SRIDHAR Vice President 10730 NW 66 STREET, APT# 408, MIAMI, FL, 33178
Anglade Moise President 1615 Congress Ave, Delray Beach, FL, 33445
Anglade Moise Agent 3707 Lake Worth Rd,, Palm Springs,, FL, 33461

National Provider Identifier

NPI Number:
1225494412

Authorized Person:

Name:
SRIDHAR RANGAMANI
Role:
PHARMACY MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000063085 CARE RX ACTIVE 2020-06-05 2025-12-31 - 3707 LAKE WORTH RD, PALM SPRINGS, FL, 33461
G14000098356 CARE RX EXPIRED 2014-09-26 2019-12-31 - 10730 NW 66 STREET, APT# 408, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-02 Anglade , Moise -
REINSTATEMENT 2023-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 3707 Lake Worth Rd,, Palm Springs,, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 3707 Lake Worth Rd,, Palm Springs,, FL 33461 -
CHANGE OF MAILING ADDRESS 2018-01-15 3707 Lake Worth Rd,, Palm Springs,, FL 33461 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-02
AMENDED ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2024-02-13
REINSTATEMENT 2023-10-24
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17117.00
Total Face Value Of Loan:
17117.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$17,117
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $12,837.76
Utilities: $2,139.62
Rent: $2,139.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State