Search icon

GAYATRI, INC. - Florida Company Profile

Company Details

Entity Name: GAYATRI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAYATRI, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Aug 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 May 1997 (28 years ago)
Document Number: J87322
FEI/EIN Number 20-2247255

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1737 BEAVER CREEK DR, HAVANA, FL, 32333
Address: 1737 Beaver Creek Dr, Havana, FL, 32333, US
ZIP code: 32333
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL TRUPTI Secretary 1737 BEAVER CREEK DRIVE, HAVANA, FL, 32333
PATEL TRUPTI Treasurer 1737 BEAVER CREEK DRIVE, HAVANA, FL, 32333
Patel Anuj President 1737 BEAVER CREEK DR, HAVANA, FL, 32333
ANUJ PATEL Agent 1737 BEAVER CREEK DR., HAVANA, FL, 32333

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 1737 Beaver Creek Dr, Havana, FL 32333 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 1737 BEAVER CREEK DR., HAVANA, FL 32333 -
REGISTERED AGENT NAME CHANGED 2012-04-25 ANUJ PATEL -
CHANGE OF MAILING ADDRESS 2011-04-25 1737 Beaver Creek Dr, Havana, FL 32333 -
REINSTATEMENT 1997-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1991-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1989-09-20 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State