Entity Name: | SHANTOSHI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 06 Dec 1991 (33 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 27 Dec 2007 (17 years ago) |
Document Number: | S98552 |
FEI/EIN Number | 59-3099506 |
Address: | 400 S Atlantic Ave Suite #108, Ormond Beach, FL 32176 |
Mail Address: | 400 S Atlantic Ave Suite #108, Ormond Beach, FL 32176 |
ZIP code: | 32176 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL, KISHOR V. | Agent | 400 S Atlantic Ave Suite #108, Ormond Beach, FL 32176 |
Name | Role | Address |
---|---|---|
PATEL, KISHOR | President | 711 S. Atlantic Ave., ORMOND BEACH, FL 32176 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000021273 | HOME2 SUITES ORMOND BEACH OCEAN FRONT | ACTIVE | 2020-02-19 | 2025-12-31 | No data | 711 S ATLANTIC AVE, ORMOND BEACH, FL, 32176 |
G19000117390 | HOME2 SUITES BY HILTON ORMOND BEACH FL | ACTIVE | 2019-10-31 | 2029-12-31 | No data | 711 S. ATLANTIC AVE., ORMOND BEACH, FL, 32176 |
G16000004721 | ATLANTIC COVE | EXPIRED | 2016-01-12 | 2021-12-31 | No data | 711 S. ATLANTIC AVE., ORMOND BEACH, FL, 32176 |
G14000117299 | SCOTTISH INN | EXPIRED | 2014-11-21 | 2019-12-31 | No data | 1608 N US HWY 1, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-22 | 400 S Atlantic Ave Suite #108, Ormond Beach, FL 32176 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-22 | 400 S Atlantic Ave Suite #108, Ormond Beach, FL 32176 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-22 | 400 S Atlantic Ave Suite #108, Ormond Beach, FL 32176 | No data |
MERGER | 2007-12-27 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000071021 |
REGISTERED AGENT NAME CHANGED | 1992-10-14 | PATEL, KISHOR V. | No data |
REINSTATEMENT | 1992-10-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State