Search icon

GURPARKASH, INC. - Florida Company Profile

Company Details

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

GURPARKASH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Mar 2000 (25 years ago)
Date of dissolution: 12 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2017 (8 years ago)
Document Number: P00000028738
FEI/EIN Number 593640921

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

Address: 10511 CASANOVA DRIVE, TALLAHASSEE, FL, 32317, US
Mail Address: 10511 CASANOVA DRIVE, TALLAHASSEE, FL, 32317, US
ZIP code: 32317
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGH SWATI President 10511 CASANOVA DRIVE, TALLAHASSEE, FL, 32317
Dyal George M Auth 10511 CASANOVA DRIVE, TALLAHASSEE, FL, 32317
SINGH SWATI N Agent 10511 CASANOVA DRIVE, TALLAHASSEE, FL, 32317

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 10511 CASANOVA DRIVE, TALLAHASSEE, FL 32317 -
CHANGE OF MAILING ADDRESS 2011-02-17 10511 CASANOVA DRIVE, TALLAHASSEE, FL 32317 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-08 10511 CASANOVA DRIVE, TALLAHASSEE, FL 32317 -
REGISTERED AGENT NAME CHANGED 2003-03-27 SINGH, SWATI N -

Documents

Name Date
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-06-11
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State