Search icon

KAL BHAIRAV, INC. - Florida Company Profile

Company Details

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

KAL BHAIRAV, 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: 22 Jan 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000013651
FEI/EIN Number 550856802

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

Address: 719 W. WASHINGTON ST., QUINCY, FL, 32351
Mail Address: 719 W. WASHINGTON ST., QUINCY, FL, 32351
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL CHHITUBHAI B President 961 CARLOWS DR., DES PLAINES, IL, 60013
PATEL CHHITUBHAI B Director 961 CARLOWS DR., DES PLAINES, IL, 60013
PATEL CHANDRAKANT M Secretary 719 W. WASHINGTON ST., QUINCY, FL, 32351
PATEL CHANDRAKANT M Treasurer 719 W. WASHINGTON ST., QUINCY, FL, 32351
PATEL CHANDRAKANT M Director 719 W. WASHINGTON ST., QUINCY, FL, 32351
PATEL NARENDRA A Vice President 7623 BERINGER CT., GURNEE, IL, 60031
PATEL NARENDRA A Director 7623 BERINGER CT., GURNEE, IL, 60031
PATEL CHANDRAKANT M Agent 719 W. WASHINGTON ST., QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2009-03-14
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-05-25
Domestic Profit 2004-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State