Search icon

SRI SIDDHI INC. - Florida Company Profile

Company Details

Entity Name: SRI SIDDHI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SRI SIDDHI 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: 14 Jul 2005 (20 years ago)
Date of dissolution: 07 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2016 (9 years ago)
Document Number: P05000098316
FEI/EIN Number 412180651

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

Address: 2149 GAME BIRD CT, TALLAHASSEE, FL, 32311
Mail Address: 2149 GAME BIRD CT, TALLAHASSEE, FL, 32311
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL ROHINI A President 2149 GAME BIRD CT, TALLAHASSEE, FL, 32311
Patel Asit P Secretary 2149 GAME BIRD CT, TALLAHASSEE, FL, 32311
PATEL ASIT P Agent 2149 GAME BIRD CT, TALLAHASSEE, FL, 32311

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-07 - -
REGISTERED AGENT NAME CHANGED 2007-03-10 PATEL, ASIT P -
CHANGE OF PRINCIPAL ADDRESS 2006-03-31 2149 GAME BIRD CT, TALLAHASSEE, FL 32311 -
CHANGE OF MAILING ADDRESS 2006-03-31 2149 GAME BIRD CT, TALLAHASSEE, FL 32311 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-31 2149 GAME BIRD CT, TALLAHASSEE, FL 32311 -

Documents

Name Date
Voluntary Dissolution 2016-03-07
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State