Search icon

DEHINI INC.

Company Details

Entity Name: DEHINI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2017 (7 years ago)
Document Number: P01000072863
FEI/EIN Number 593732041
Address: 645 WEST SR 486, HERNANDO, FL, 34442
Mail Address: 645 WEST SR 486, HERNANDO, FL, 34442
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL RAKESHBHAI K Agent 645 WEST SR 486, HERNANDO, FL, 34442

President

Name Role Address
PATEL RAKESHBHAI K President 645 WEST SR 486, HERNANDO, FL, 34442

Secretary

Name Role Address
PATEL RAKESHBHAI K Secretary 645 WEST SR 486, HERNANDO, FL, 34442

Treasurer

Name Role Address
PATEL RAKESHBHAI K Treasurer 645 WEST SR 486, HERNANDO, FL, 34442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000094035 CITGO HERNANDO FOOD MART ACTIVE 2023-08-11 2028-12-31 No data 645 W NORVELL BRYANT HWY, HERNANDO, FL, 34465

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-11-08 No data No data
REGISTERED AGENT NAME CHANGED 2017-11-08 PATEL, RAKESHBHAI K No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000366434 TERMINATED 1000000594034 CITRUS 2014-03-17 2034-03-21 $ 3,218.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-28
REINSTATEMENT 2017-11-08
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State