Search icon

SRI KRISHNA MANAGEMENT, INC - Florida Company Profile

Company Details

Entity Name: SRI KRISHNA MANAGEMENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SRI KRISHNA MANAGEMENT, 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: 09 Feb 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000021245
FEI/EIN Number 731728298

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

Mail Address: 2831 REYNOLDS DR, FORT PIERCE, FL, 34945
Address: 2831 REYNOLDS DRIVE, FORT PIERCE, FL, 34945
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL YASHWANT President 2831 REYNOLDS DRIVE, FT PIERCE, FL, 34945
PATEL SACHIT Vice President 2831 REYNOLDS DRIVE, FT PIERCE, FL, 34945
PATEL TARU Y Secretary 2831 REYNOLDS DRIVE, FT PIERCE, FL, 34945
PATEL SACHIT Agent 2831 REYNOLDS DR, FT PIERCE, FL, 34945

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000008303 QUALITY INN EXPIRED 2012-01-24 2017-12-31 - 2831 REYNOLDS DR, FORT PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2008-01-11 PATEL, SACHIT -
CHANGE OF MAILING ADDRESS 2006-03-30 2831 REYNOLDS DRIVE, FORT PIERCE, FL 34945 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-30 2831 REYNOLDS DR, FT PIERCE, FL 34945 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001046272 TERMINATED 1000000193360 ST LUCIE 2010-11-01 2030-11-10 $ 11,710.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-26
REINSTATEMENT 2013-10-08
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-05-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State