Search icon

DESAI ENTERPRISES, INC.

Company Details

Entity Name: DESAI ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Nov 1995 (29 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P95000087213
FEI/EIN Number 59-3345504
Address: 1592 SUNFLOWER COURT, WINTER PARK, FL 32792
Mail Address: 1592 SUNFLOWER CT, WINTER PARK, FL 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GUNVANTRAI, DESAI Agent 4270 ALOMA AVE #136, WINTER PARK, FL 32792

Secretary

Name Role Address
GUNVANTRAI, DESAI Secretary 1592, SUNFLOWER COURT WINTER PARK, FL 32792

Treasurer

Name Role Address
GUNVANTRAI, DESAI Treasurer 1592, SUNFLOWER COURT WINTER PARK, FL 32792

Director

Name Role Address
GUNVANTRAI, DESAI Director 1592, SUNFLOWER COURT WINTER PARK, FL 32792

President

Name Role Address
GUNVANTRAI, DESAI President 1592, SUNFLOWER COURT WINTER PARK, FL 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-28 1592 SUNFLOWER COURT, WINTER PARK, FL 32792 No data
CHANGE OF MAILING ADDRESS 2003-01-28 1592 SUNFLOWER COURT, WINTER PARK, FL 32792 No data
REGISTERED AGENT NAME CHANGED 2003-01-28 GUNVANTRAI, DESAI No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-28 4270 ALOMA AVE #136, WINTER PARK, FL 32792 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000130833 LAPSED SCO-02-11807 ORANGE COUNTY COURT 2003-03-31 2008-04-08 $4,054.88 WESTERN UNION FINANCIAL SERVICES INC, 6200 SOUTH QUEBEC STREET SUITE 210, GREENWOOD VILLAGE CO 80111-4729

Documents

Name Date
ANNUAL REPORT 2003-01-28
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-24
Reg. Agent Change 2001-02-01
ANNUAL REPORT 2000-05-20
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-06-10
ANNUAL REPORT 1996-09-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State