Search icon

RAM AND SHANTA, INC.

Company Details

Entity Name: RAM AND SHANTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Sep 1998 (26 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P98000081379
FEI/EIN Number 593536748
Address: 118 E EUREKA CT, HERNANDO, FL, 34442
Mail Address: 118 E.EUREKA CT., HERNANDO, FL, 34442
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL DILIP R Agent 118 E. EUREKA COURT, HERNANDO, FL, 34442

Secretary

Name Role Address
PATEL MINAXI D Secretary 118 E. EUREKA COURT, HERNANDO, FL, 34442

Director

Name Role Address
PATEL MINAXI D Director 118 E. EUREKA COURT, HERNANDO, FL, 34442
PATEL VIRAJ DEsq. Director 118 E EUREKA CT, HERNANDO, FL, 34442
PATEL HIRAL D Director 118 E EUREKA CT, HERNANDO, FL, 34442

President

Name Role Address
PATEL DILIP R President 118 E. EUREKA COURT., HERNANDO, FL, 34442

Vice President

Name Role Address
PATEL DILIP R Vice President 118 E. EUREKA COURT., HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-19 118 E EUREKA CT, HERNANDO, FL 34442 No data
CHANGE OF MAILING ADDRESS 2005-03-19 118 E EUREKA CT, HERNANDO, FL 34442 No data
REGISTERED AGENT NAME CHANGED 2005-03-19 PATEL, DILIP R No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-19 118 E. EUREKA COURT, HERNANDO, FL 34442 No data

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-02-16
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-02-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State