Entity Name: | PURVA, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 May 2017 (8 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P17000040518 |
Address: | 542967 US HWY 1, CALLAHAN, FL, 32011, US |
Mail Address: | 518 TURNBERRY LN, ST AUGUSTINE, FL, 32080, US |
ZIP code: | 32011 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEHTA ASHISH D | Agent | 518 TURNBERRY LN, ST AUGUSTINE, FL, 32080 |
Name | Role | Address |
---|---|---|
MEHTA ASHISH D | President | 518 TURNBERRY LN, ST AUGUSTINE, FL, 32080 |
Name | Role | Address |
---|---|---|
MEHTA ASHISH D | Treasurer | 518 TURNBERRY LN, ST AUGUSTINE, FL, 32080 |
Name | Role | Address |
---|---|---|
PATEL JAYANTILAL M | Vice President | 7140 SMOKEY HILL RD, ANTIOCH, TN, 37013 |
Name | Role | Address |
---|---|---|
JPATEL JAY | Secretary | 1024 CARRS CREEK BLVD., GREENBRIER, TN, 37073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
AMENDMENT | 2017-08-21 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000266120 | TERMINATED | 1000000822583 | NASSAU | 2019-04-08 | 2039-04-10 | $ 800.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
Amendment | 2017-08-21 |
Domestic Profit | 2017-05-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State