Search icon

SHIVARAM, INC.

Company Details

Entity Name: SHIVARAM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Nov 1994 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Mar 1999 (26 years ago)
Document Number: P94000085280
FEI/EIN Number 59-3276232
Address: 480 EAST MIRACLE STRIP PKWY., MARY ESTHER, FL 32569
Mail Address: 480 EAST MIRACLE STRIP PKWY., MARY ESTHER, FL 32569
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
BHAKTA, BIPINCHANDRA Agent 480 E MIRACLE STRIP PKWY, MARY ESTHER, FL 32569

President

Name Role Address
Bhakta, Bipinchandra k President 480 EAST MIRACLE STRIP PKWY., MARY ESTHER, FL 32569

Director

Name Role Address
Bhakta, Bipinchandra k Director 480 EAST MIRACLE STRIP PKWY., MARY ESTHER, FL 32569

Secretary

Name Role Address
BHAKTA, Niruben Secretary 480 E.MIRACLE STRIP PKWY, MARY ESTHER, FL 32569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000040598 SHIAVARM,INC D/B/A/ HAMPTON INN AND BAYMONT INN & SUITE EXPIRED 2016-04-21 2021-12-31 No data 480 E. MIRACLE STRIP PKWY, MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-07-24 BHAKTA, BIPINCHANDRA No data
REGISTERED AGENT ADDRESS CHANGED 2017-07-24 480 E MIRACLE STRIP PKWY, MARY ESTHER, FL 32569 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-08 480 EAST MIRACLE STRIP PKWY., MARY ESTHER, FL 32569 No data
CHANGE OF MAILING ADDRESS 2000-05-08 480 EAST MIRACLE STRIP PKWY., MARY ESTHER, FL 32569 No data
AMENDMENT 1999-03-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-07-01
ANNUAL REPORT 2018-01-13
Reg. Agent Change 2017-07-24
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State