Search icon

GURU HARI DONUT CORP. - Florida Company Profile

Company Details

Entity Name: GURU HARI DONUT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GURU HARI DONUT CORP. 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: 20 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2007 (18 years ago)
Document Number: P03000055678
FEI/EIN Number 300189175

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

Mail Address: 601 N CONGRESS AVE, DELRAY BEACH, FL, 33445, US
Address: 1200 YAMATO ROAD STE C-4, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL ATUL Agent 601 N CONGRESS AVE, DELRAY BEACH, FL, 33445
PATEL ATUL President 9515 SAVONA WINDS DRIVE, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-23 1200 YAMATO ROAD STE C-4, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2024-04-23 PATEL, ATUL -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 601 N CONGRESS AVE, SUITE 433, DELRAY BEACH, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 1200 YAMATO ROAD STE C-4, BOCA RATON, FL 33431 -
REINSTATEMENT 2007-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-21

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
43458.20
Total Face Value Of Loan:
43458.20
Date:
2020-04-15
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:
99857.00
Total Face Value Of Loan:
39942.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43458.2
Current Approval Amount:
43458.2
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43677.28
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99857
Current Approval Amount:
39942
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40347.99

Date of last update: 03 May 2025

Sources: Florida Department of State