Search icon

SHREE NAAG DAMAN SHREENATH, INC. - Florida Company Profile

Company Details

Entity Name: SHREE NAAG DAMAN SHREENATH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHREE NAAG DAMAN SHREENATH, 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: 17 May 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P01000049477
FEI/EIN Number 593718716

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

Address: 2126 NEEDLE PALM DR, EDGEWATER, FL, 32141
Mail Address: 2126 NEEDLE PALM DR, EDGEWATER, FL, 32141
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SMITA T Treasurer 2126 NEEDLE PALM DR, EDGEWATER, FL, 32141
PATEL SMITA T Agent 2126 NEEDLE PALM DR, EDGEWATER, FL, 32141
PATEL SMITA T Director 2126 NEEDLE PALM DR, EDGEWATER, FL, 32141
PATEL SMITA T President 2126 NEEDLE PALM DR, EDGEWATER, FL, 32141
PATEL SMITA T Secretary 2126 NEEDLE PALM DR, EDGEWATER, FL, 32141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000005088 A D FOOD MART EXPIRED 2010-01-15 2015-12-31 - 2120 S RIDGEWOOD AVE, EDGEWATER, FL, 32141--424

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2003-08-01 2126 NEEDLE PALM DR, EDGEWATER, FL 32141 -
CHANGE OF MAILING ADDRESS 2003-08-01 2126 NEEDLE PALM DR, EDGEWATER, FL 32141 -
REGISTERED AGENT ADDRESS CHANGED 2003-08-01 2126 NEEDLE PALM DR, EDGEWATER, FL 32141 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000858184 LAPSED 1000000485522 VOLUSIA 2013-03-28 2023-05-03 $ 916.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J14000193895 ACTIVE 1000000473771 VOLUSIA 2013-02-14 2034-02-13 $ 433.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12000898943 ACTIVE 1000000405192 VOLUSIA 2012-11-07 2032-11-28 $ 2,709.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12000552375 ACTIVE 1000000275954 VOLUSIA 2012-05-10 2032-08-15 $ 1,922.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J11000486642 TERMINATED 1000000226173 VOLUSIA 2011-07-18 2031-08-03 $ 2,299.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J11000541073 TERMINATED 1000000222365 VOLUSIA 2011-07-01 2021-08-24 $ 1,092.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J11000048814 TERMINATED 1000000201286 VOLUSIA 2011-01-18 2031-01-26 $ 1,748.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J08000224155 ACTIVE 1000000083610 6247 3278 2008-06-25 2028-07-09 $ 2,675.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-08-29
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-06-28
ANNUAL REPORT 2003-08-01
ANNUAL REPORT 2002-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State