Search icon

SHIV-PARVATI, INC. - Florida Company Profile

Company Details

Entity Name: SHIV-PARVATI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHIV-PARVATI, 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 Feb 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000031639
FEI/EIN Number 204466366

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

Address: COUNTRY INN & SUITES, 2607 WILDE LAKE BLVD, PENSACOLA, FL, 32526
Mail Address: 2607 Wilde Lake Blvd, Pensacola, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SUMANT Secretary 508 HOOPER DR. N.W., FORT WALTON BEACH, FL, 32458
BHAKTA BIPINCHANDRA Vice President 480 EAST MIRACLE STRIP PARKWAY, MARY ESTHER, FL, 32569
BHAKTA BIPINCHANDRA Director 480 EAST MIRACLE STRIP PARKWAY, MARY ESTHER, FL, 32569
Bhakta Jatin N President 1295 US HIGHWAY 331 SOUTH, DEFUNIAK SPRINGS, FL, 32435
Bhakta Jatin N Director 1295 US HIGHWAY 331 SOUTH, DEFUNIAK SPRINGS, FL, 32435
Bhakta Jatin Agent 1295 FREEPORT RD, DEFUNIAK SPRINGS, FL, 32435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000033945 COUNTRY INN & SUITES ACTIVE 2020-03-19 2025-12-31 - 2607 WILDE LAKE BLVD, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-31 Bhakta, Jatin -
AMENDED AND RESTATEDARTICLES 2016-05-04 - -
CHANGE OF MAILING ADDRESS 2014-03-10 COUNTRY INN & SUITES, 2607 WILDE LAKE BLVD, PENSACOLA, FL 32526 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-02 COUNTRY INN & SUITES, 2607 WILDE LAKE BLVD, PENSACOLA, FL 32526 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000495194 TERMINATED 1000000935691 WALTON 2022-10-21 2042-10-26 $ 64,032.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J22000353120 TERMINATED 1000000929048 WALTON 2022-07-18 2042-07-20 $ 17,816.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
Amended and Restated Articles 2016-05-04
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4488105009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SHIV-PARVATI INC.
Recipient Name Raw SHIV-PARVATI INC.
Recipient DUNS 026164981
Recipient Address 2607 WILDE BLVD, PENSACOLA, ESCAMBIA, FLORIDA, 32526-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 222926.00
Face Value of Direct Loan 4068000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5258518807 2021-04-17 0491 PPS 2607 Wilde Lake Blvd, Pensacola, FL, 32526-8713
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85680
Loan Approval Amount (current) 85680
Undisbursed Amount 0
Franchise Name Country Inn & Suites�by Radisson
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32526-8713
Project Congressional District FL-01
Number of Employees 10
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224465
Originating Lender Name The First Bank
Originating Lender Address Fort Walton Beach, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86146.48
Forgiveness Paid Date 2021-11-08
7002547009 2020-04-07 0491 PPP 2607 WILDE LAKE BLVD, PENSACOLA, FL, 32526-8713
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61200
Loan Approval Amount (current) 61200
Undisbursed Amount 0
Franchise Name Country Inn & Suites�by Radisson
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32526-8713
Project Congressional District FL-01
Number of Employees 10
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224465
Originating Lender Name The First Bank
Originating Lender Address Fort Walton Beach, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61767.8
Forgiveness Paid Date 2021-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State