Search icon

DADAJI, INC. - Florida Company Profile

Company Details

Entity Name: DADAJI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DADAJI, 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: 17 Nov 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000133340
FEI/EIN Number 200413204

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

Address: 13000 NORTH CLEVELAND AVE, N. FT. MYERS, FL, 33903
Mail Address: 12635 SOUTH CLEVELAND AVENUE, FT. MYERS, FL, 33907
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL ISHVARBHAI D Director 11435 S. CLEVELAND AVENUE, FT. MYERS, FL, 33907
PATEL TARUN I Director 11435 S. CLEVELAND AVENUE, FT. MYERS, FL, 33907
PATEL TARUN I President 11435 S CLEVELAND AVE, FORT MYERS, FL, 33907
PATEL TARUN I Secretary 11435 S. CLEVELAND AVENUE, FT. MYERS, FL, 33907
PATEL KHAMIR H Director 16346 ASHINGTON PARK DRIVE, TAMPA, FL, 33647
PATEL KHAMIR H Treasurer 16346 ASHINGTON PARK DRIVE, TAMPA, FL, 33647
PATEL TARUN I Agent 11435 SOUTH CLEVELAND AVE, FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000137253 RED ROOF INN - WATERFRONT/DOWNTOWN EXPIRED 2009-07-21 2014-12-31 - 13000 N. CLEVELAND AVE., N. FT. MYERS, FL, 33903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-01-07 13000 NORTH CLEVELAND AVE, N. FT. MYERS, FL 33903 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-30 13000 NORTH CLEVELAND AVE, N. FT. MYERS, FL 33903 -
CANCEL ADM DISS/REV 2005-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-30 11435 SOUTH CLEVELAND AVE, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2005-04-30 PATEL, TARUN I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-04-25
REINSTATEMENT 2005-04-30
Domestic Profit 2003-11-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State