Search icon

SHRI KRISHNAY NAMAH, INC. - Florida Company Profile

Company Details

Entity Name: SHRI KRISHNAY NAMAH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHRI KRISHNAY NAMAH, 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: 02 Apr 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P04000057128
FEI/EIN Number 201021159

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

Address: 510 PARKWOOD DRIVE, PANAMA CITY, FL, 32405
Mail Address: 510 PARKWOOD DRIVE, PANAMA CITY, FL, 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL MANISHA M Vice President 1722 Wolfrun Lane, PANAMA CITY, FL, 32405
PATEL SURESH M Officer 3118 EAST MAIN STREET, DOTHAN, AL, 36301
PATEL NAVIN G Officer 1180 Connamara Way, CLARKSVILLE, TN, 37040
PATEL RAMESH B Agent 510 PARKWOOD DRIVE, PANAMA CITY, FL, 32405
PATEL RAMESH B President 510 PARKWOOD DRIVE, PANAMA CITY, FL, 32405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000041093 MICROTEL INN & SUITES EXPIRED 2016-04-22 2021-12-31 - 510 PARKWOOD DRIVE, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000618169 TERMINATED 1000000721970 BAY 2016-09-08 2036-09-15 $ 4,936.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State