Search icon

DAITIM INC. - Florida Company Profile

Company Details

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

DAITIM 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: 15 Sep 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000100662
FEI/EIN Number 200224979

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

Address: 8665 S. MAGNOLIA AVENUE, OCALA, FL, 34476, US
Mail Address: 4051 SW 49TH AVENUE, OCALA, FL, 34474, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SHALESHKUMAR N President 4051 SW 49TH AVENUE, OCALA, FL, 34474
PATEL SHALESHKUMAR N Secretary 4051 SW 49TH AVENUE, OCALA, FL, 34474
PATEL KHUSHBU D Vice President 2612 NE 29TH TERRACE, OCALA, FL, 34470
PATEL SHALESHKUMAR N Agent 4051 SW 49TH AVENUE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-01-28 8665 S. MAGNOLIA AVENUE, OCALA, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-28 4051 SW 49TH AVENUE, OCALA, FL 34474 -
REGISTERED AGENT NAME CHANGED 2004-04-29 PATEL, SHALESHKUMAR N -

Documents

Name Date
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-13
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-04-29
Domestic Profit 2003-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State