Search icon

SIRI CHANDANA INC - Florida Company Profile

Company Details

Entity Name: SIRI CHANDANA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIRI CHANDANA INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 May 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Feb 2020 (5 years ago)
Document Number: P16000046550
FEI/EIN Number 81-2766454

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2521 THOMAS DR, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 2521 THOMAS DR, PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINJAMARA VIJAY K President 2521 Thomas Drive Unit B, Panama City Beach, FL, 32408
PALLEGAR KRANTHI K Director 3327 WINDSOR RANCH LANE, KATY, TX, 77494
VINJAMARA VIJAY K Agent 2521 Thomas Drive Unit B, Panama City Beach, FL, 32408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000053764 S4 FOOD MART ACTIVE 2016-05-31 2026-12-31 - 2521 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 2521 Thomas Drive Unit B, Panama City Beach, FL 32408 -
AMENDMENT 2020-02-06 - -
REGISTERED AGENT NAME CHANGED 2017-03-24 VINJAMARA, VIJAY K -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-29
Amendment 2020-02-06
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State