Search icon

KERICHO, INC. - Florida Company Profile

Company Details

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

KERICHO, 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: 11 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Sep 2016 (9 years ago)
Document Number: P04000016169
FEI/EIN Number 200654145

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

Address: 4909 N.W. 34TH STREET, GAINESVILLE, FL, 32605
Mail Address: 6529 NW 56TH AVE, GAINESVILLE, FL, 32605
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL MANU A President 6529 NW 56TH AVENUE, GAINESVILLE, FL, 32653
PATEL MANU Agent 6529 NW 56TH AVE, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-11 - -
REGISTERED AGENT NAME CHANGED 2012-04-19 PATEL, MANU -
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 6529 NW 56TH AVE, GAINESVILLE, FL 32653 -
CHANGE OF MAILING ADDRESS 2011-04-06 4909 N.W. 34TH STREET, GAINESVILLE, FL 32605 -
CHANGE OF PRINCIPAL ADDRESS 2005-09-07 4909 N.W. 34TH STREET, GAINESVILLE, FL 32605 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000638659 TERMINATED 1000000622259 ALACHUA 2014-05-01 2034-05-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000638667 TERMINATED 1000000622260 ALACHUA 2014-05-01 2034-05-09 $ 5,183.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000327917 TERMINATED 1000000470403 ALACHUA 2013-01-30 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-09-11
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-27
ANNUAL REPORT 2007-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State