Entity Name: | VRUNDAVAN FLORIDA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Jan 2015 (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: | P15000009023 |
FEI/EIN Number | 47-2987426 |
Address: | 13769 S US HWY 441, LAKE CITY, FL 32025 |
Mail Address: | 1755 SW 66th Drive, GAINESVILLE, FL 32607 |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL, Dharmendra | Agent | 1755 SW 66th Drive, GAINESVILLE, FL 32607 |
Name | Role | Address |
---|---|---|
PATEL, Rajendra | Treasurer | 1755 SW 66th Drive, GAINESVILLE, FL 32607 |
Name | Role | Address |
---|---|---|
PATEL, Dharmendra | President | 1755 SW 66th Drive, GAINESVILLE, FL 32607 |
Name | Role | Address |
---|---|---|
PATEL, Rajendra | Secretary | 1755 SW 66th Drive, GAINESVILLE, FL 32607 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000014483 | EXXON FOOD MART | EXPIRED | 2015-02-09 | 2020-12-31 | No data | 13769 S US 441, LAKE CITY, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-02-16 | 13769 S US HWY 441, LAKE CITY, FL 32025 | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-16 | PATEL, Dharmendra | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-16 | 1755 SW 66th Drive, GAINESVILLE, FL 32607 | No data |
REINSTATEMENT | 2017-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-16 |
REINSTATEMENT | 2017-10-05 |
ANNUAL REPORT | 2016-04-29 |
Domestic Profit | 2015-01-28 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State