Search icon

BHAVANI KRUPA, INC. - Florida Company Profile

Company Details

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

BHAVANI KRUPA, 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: 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: 06 Dec 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Jan 2007 (18 years ago)
Document Number: P04000164127
FEI/EIN Number 201968648

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

Address: 8187 CANAVERAL BLVD, CAPE CANAVERAL, FL, 32920
Mail Address: 8187 CANAVERAL BLVD, CAPE CANAVERAL, FL, 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL NIMESH A President 8187 CANAVERAL BLVD, CAPE CANAVERAL, FL, 32920
PATEL NIMESH A Secretary 8187 CANAVERAL BLVD, CAPE CANAVERAL, FL, 32920
PATEL NIMESH A Treasurer 8187 CANAVERAL BLVD, CAPE CANAVERAL, FL, 32920
PATEL NIMESH A Director 8187 CANAVERAL BLVD, CAPE CANAVERAL, FL, 32920
PATEL NIMESH A Agent 8187 CANAVERAL BLVD, CAPE CANAVERAL, FL, 32920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04342900266 BEACH FOOD STORE ACTIVE 2004-12-07 2029-12-31 - 8187 CANAVERAL BLVD., CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-31 PATEL, NIMESH A -
CANCEL ADM DISS/REV 2007-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-21 8187 CANAVERAL BLVD, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2005-01-21 8187 CANAVERAL BLVD, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-21 8187 CANAVERAL BLVD, CAPE CANAVERAL, FL 32920 -

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State