Search icon

MARUTI CORPORATION - Florida Company Profile

Company Details

Entity Name: MARUTI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARUTI CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 May 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2007 (18 years ago)
Document Number: P04000081701
FEI/EIN Number 201154642

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

Address: 1653 ABYSS DRIVE, ODESSA, FL, 33556, US
Mail Address: 1653 ABYSS DRIVE, ODESSA, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAH SAURINKUMAR Dr. President 1653 ABYSS DRIVE, ODESSA, FL, 33556
SHAH SAURINKUMAR Agent 1653 ABYSS DRIVE, ODESSA, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000067901 TRINITY FAMILY HEALTHCARE ACTIVE 2010-07-23 2025-12-31 - 6233 RIDGE ROAD, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1653 ABYSS DRIVE, ODESSA, FL 33556 -
CHANGE OF MAILING ADDRESS 2023-05-01 1653 ABYSS DRIVE, ODESSA, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1653 ABYSS DRIVE, ODESSA, FL 33556 -
REGISTERED AGENT NAME CHANGED 2021-04-06 SHAH, SAURINKUMAR -
CANCEL ADM DISS/REV 2007-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
RUPA SHAH VS SAURIN SHAH, ET AL., 2D2018-2887 2018-07-23 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2016-DR-3454-DRAXWS

Parties

Name RUPA SHAH
Role Petitioner
Status Active
Representations K. DEAN KANTARAS, ESQ.
Name MARUTI CORPORATION
Role Respondent
Status Active
Name D/B/A TRINITY FAMILY HEALTHCARE
Role Respondent
Status Active
Name SHUBH SHAKTI CORPORATION
Role Respondent
Status Active
Name SAURIN SHAH
Role Respondent
Status Active
Representations MICHAEL J. PARK, ESQ., JOSEPH R. PARK, ESQ.
Name Hon. Lauralee G. Westine
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-08-30
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Villanti, Morris, and Sleet
Docket Date 2018-08-30
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2018-08-15
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of SAURIN SHAH
Docket Date 2018-08-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S PETITION FOR WRIT OF PROHIBITION
On Behalf Of SAURIN SHAH
Docket Date 2018-08-01
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Respondent shall serve a response to the petition for writ of prohibition within 20 days. The petitioner may reply within 10 days of service of the response. This order does not operate as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2018-07-23
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of RUPA SHAH
Docket Date 2018-07-23
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-07-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-07-23
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of RUPA SHAH
Docket Date 2018-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5060727700 2020-05-01 0455 PPP 6233 RIDGE RD, PORT RICHEY, FL, 34668-6743
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66170
Loan Approval Amount (current) 66170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address PORT RICHEY, PASCO, FL, 34668-6743
Project Congressional District FL-12
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 66660.41
Forgiveness Paid Date 2021-03-03
3939408402 2021-02-05 0455 PPS 6233 Ridge Rd, Port Richey, FL, 34668-6743
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66107
Loan Approval Amount (current) 66107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Richey, PASCO, FL, 34668-6743
Project Congressional District FL-12
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 66518.13
Forgiveness Paid Date 2021-09-22

Date of last update: 01 May 2025

Sources: Florida Department of State