Search icon

SHRINATHJI INC OF TAMPA - Florida Company Profile

Company Details

Entity Name: SHRINATHJI INC OF TAMPA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHRINATHJI INC OF TAMPA 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: 22 Aug 2002 (23 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: P02000091702
FEI/EIN Number 061646458

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

Address: 12924 vicksburg dr, TAMPA, FL, 33625, US
Mail Address: 12924 VICKSBURG DR., TAMPA, FL, 33625
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL JAYKRISHNA President 12924 VICKSBURG DRIVE, TAMPA, FL, 33625
PATEL SMITABEN J Vice President 12924 VICKSBURG DRIVE, TAMPA, FL, 33625
PATEL JAYKRISHNA J Agent 12924 VICKSBURG DRIVE, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 12924 vicksburg dr, TAMPA, FL 33625 -
REGISTERED AGENT NAME CHANGED 2020-03-13 PATEL, JAYKRISHNA J -
CHANGE OF MAILING ADDRESS 2003-04-02 12924 vicksburg dr, TAMPA, FL 33625 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000039255 TERMINATED 1000000941835 HILLSBOROU 2023-01-24 2043-01-25 $ 2,496.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8793538002 2020-07-06 0455 PPP 12320 four oaks mini market, tampa, FL, 33624
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9200
Loan Approval Amount (current) 5752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address tampa, HILLSBOROUGH, FL, 33624-1000
Project Congressional District FL-15
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5818.95
Forgiveness Paid Date 2021-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State