Search icon

PRABHU KRUPA, INC. - Florida Company Profile

Company Details

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

PRABHU KRUPA, 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: 20 Jul 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2006 (18 years ago)
Document Number: P01000072691
FEI/EIN Number 593731402

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

Address: 820 6 STREET NW, WINTER HAVEN, FL, 33881
Mail Address: 820 6 STREET NW, WINTER HAVEN, FL, 33881
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTER BIMAL Director 820 6 STREET NW, WINTER HAVEN, FL, 33881
KEITH W C Agent 1517 COMMERCIAL PARK DR, LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000128034 CAMELLIA MOTEL ACTIVE 2017-11-21 2027-12-31 - 820 6TH STREET NW, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 820 6 STREET NW, WINTER HAVEN, FL 33881 -
CHANGE OF MAILING ADDRESS 2025-06-01 820 6 STREET NW, WINTER HAVEN, FL 33881 -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State