Search icon

PATEL BROTHERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PATEL BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jul 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Feb 2000 (25 years ago)
Document Number: 630756
FEI/EIN Number 591938154
Mail Address: 6015 Rich Farm Rd, Tallahassee, FL, 32317-7213, US
Address: 3292 COASTAL HWY, CRAWFORDVILLE, FL, 32327
ZIP code: 32327
City: Crawfordville
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL, MIRA A. Treasurer 6015 Rich Farm Rd, Tallahassee, FL, 323177213
PATEL Atul A Agent 6015 Rich Farm Rd, Tallahassee, FL, 323177213
patel atul a Director 6015 Rich Farm Rd, Tallahassee, FL, 323177213
PATEL, ANIL A. Director 6015 Rich Farm Rd, Tallahassee, FL, 323177213
PATEL, ANIL A. President 6015 Rich Farm Rd, Tallahassee, FL, 323177213
PATEL, MIRA A. Director 6015 Rich Farm Rd, Tallahassee, FL, 323177213
PATEL, MIRA A. Secretary 6015 Rich Farm Rd, Tallahassee, FL, 323177213

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08154700079 BEST WESTERN WAKULLA INN & SUITES EXPIRED 2008-06-02 2013-12-31 - 249 HIGHWAY 98 WEST, APALACHICOLA, FL, 32320

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-22 3292 COASTAL HWY, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 6015 Rich Farm Rd, Tallahassee, FL 32317-7213 -
REGISTERED AGENT NAME CHANGED 2017-01-16 PATEL, Atul A -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 3292 COASTAL HWY, CRAWFORDVILLE, FL 32327 -
REINSTATEMENT 2000-02-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1986-03-21 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSFE0412P7217
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-1530.00
Base And Exercised Options Value:
-1530.00
Base And All Options Value:
-1530.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2012-12-05
Description:
IGF::OT::IGF DE-OBLIGATION OF EXCESS FUNDS IN PREPARATION FOR CONTRACT CLOSEOUT.
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
X1AB: LEASE/RENTAL OF CONFERENCE SPACE AND FACILITIES

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$87,814.09
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,814.09
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$88,680.2
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $87,808.09
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$62,724.35
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,724.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,361.9
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $62,724.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State