Search icon

SRIVICHAR INC - Florida Company Profile

Company Details

Entity Name: SRIVICHAR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SRIVICHAR 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: 25 Jul 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P01000073511
FEI/EIN Number 651124539

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

Address: 4300 US HIGHWAY 1, SUITE 205, JUPITER, FL, 33477
Mail Address: 4300 US HIGHWAY 1, SUITE 205, JUPITER, FL, 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INTHANIL PAKASRI President 4300 US HIGHWAY 1, STE 205, JUPITER, FL, 33477
INTHANIL PAKASRI Agent 4300 S US HIGHWAY 1, STE 205, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-06 4300 US HIGHWAY 1, SUITE 205, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2009-01-06 4300 US HIGHWAY 1, SUITE 205, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2009-01-06 INTHANIL, PAKASRI -
REGISTERED AGENT ADDRESS CHANGED 2008-05-16 4300 S US HIGHWAY 1, STE 205, JUPITER, FL 33477 -

Documents

Name Date
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State