Search icon

S & V INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: S & V INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Dec 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000118790
FEI/EIN Number 743056403
Address: 2197 KINGS RD, JACKSONVILLE, FL, 32209, US
Mail Address: SARA HAN & CO, 9471 BAYMEADOWS RD, JACKSONVILLE, FL, 32256, US
ZIP code: 32209
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL VIKAS H President 3548 HIGHLAND GLEN WAY W, JACKSONVILLE, FL, 32224
PATEL VIKAS H Director 3548 HIGHLAND GLEN WAY W, JACKSONVILLE, FL, 32224
PATEL VIKAS H Agent 3548 HIGHLAND GLEN WAY W, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000133886 KINGS RD 76 EXPIRED 2018-12-19 2023-12-31 - 9471 BAYMEADOWS RD STE 204, JACKSONVILLE, FL, 32256
G08176900210 KINGS ROAD SHELL EXPIRED 2008-06-24 2013-12-31 - 2197 KINGS ROAD, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-16 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 PATEL, VIKAS H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 2197 KINGS RD, JACKSONVILLE, FL 32209 -
CHANGE OF MAILING ADDRESS 2018-04-24 2197 KINGS RD, JACKSONVILLE, FL 32209 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 3548 HIGHLAND GLEN WAY W, JACKSONVILLE, FL 32224 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000213679 ACTIVE 1000000459848 DUVAL 2013-01-16 2033-01-23 $ 154,145.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-18

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$17,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,753.75
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $17,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State