Search icon

DEV KRUPA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DEV KRUPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Feb 2005 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 2018 (7 years ago)
Document Number: P05000019610
FEI/EIN Number 202308197
Address: 3826 W. WATERS AVENUE, TAMPA, FL, 33614, US
Mail Address: 3826 W. WATERS AVENUE, TAMPA, FL, 33614, US
ZIP code: 33614
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL JAYESH President 6924 SILVERSAGE CIRCLE, TAMPA, FL, 33634
Patel Keshav J Vice President 3826 W. WATERS AVENUE, TAMPA, FL, 33614
Patel Nayanaben Officer 3826 W. WATERS AVENUE, TAMPA, FL, 33614
Patel Rajendrakumar Officer 3826 W Waters Ave, Tampa, FL, 33614
PATEL JAYESH Agent 6924 SILVERSAGE CIRCLE, TAMPA, FL, 33634

Legal Entity Identifier

LEI Number:
549300MQU438U9I7OO71

Registration Details:

Initial Registration Date:
2016-06-15
Next Renewal Date:
2017-06-13
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000073348 LAQUINTA INN & SUITES TAMPA CENTRAL ACTIVE 2017-07-07 2027-12-31 - 3826 W. WATERS AVE, TAMPA, FL, 33614
G11000114252 LA QUINTA INN & SUITES EXPIRED 2011-11-27 2016-12-31 - 3826 W WATERS AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
AMENDMENT 2018-10-12 - -
REGISTERED AGENT NAME CHANGED 2018-10-12 PATEL, JAYESH -
REGISTERED AGENT ADDRESS CHANGED 2018-10-12 6924 SILVERSAGE CIRCLE, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2015-04-28 3826 W. WATERS AVENUE, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-26 3826 W. WATERS AVENUE, TAMPA, FL 33614 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-10
Amendment 2018-10-12
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-09

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24612.24
Total Face Value Of Loan:
86142.87
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$69,207
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,207
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$69,852.93
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $69,207
Jobs Reported:
18
Initial Approval Amount:
$61,530.63
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,142.87
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$87,059.33
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $86,137.87
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State