Search icon

DEHINI INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DEHINI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEHINI 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: 23 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2017 (8 years ago)
Document Number: P01000072863
FEI/EIN Number 593732041

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

Address: 645 WEST SR 486, HERNANDO, FL, 34442
Mail Address: 645 WEST SR 486, HERNANDO, FL, 34442
ZIP code: 34442
City: Hernando
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL RAKESHBHAI K President 645 WEST SR 486, HERNANDO, FL, 34442
PATEL RAKESHBHAI K Secretary 645 WEST SR 486, HERNANDO, FL, 34442
PATEL RAKESHBHAI K Treasurer 645 WEST SR 486, HERNANDO, FL, 34442
PATEL RAKESHBHAI K Agent 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 - 645 W NORVELL BRYANT HWY, HERNANDO, FL, 34465

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-11-08 - -
REGISTERED AGENT NAME CHANGED 2017-11-08 PATEL, RAKESHBHAI K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

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

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
62100.00
Total Face Value Of Loan:
62100.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12602.00
Total Face Value Of Loan:
12602.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$12,602
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,710.41
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $12,602

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State