Search icon

SATYAM SHIVAM , INC - Florida Company Profile

Company Details

Entity Name: SATYAM SHIVAM , INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SATYAM SHIVAM , 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: 16 Sep 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000128056
FEI/EIN Number 203493850

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

Address: 9802-15 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256, US
Mail Address: 9802-15 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL JIGNESH S President 6313 ENDELSTOW LANE, JACKSONVILLE, FL, 32258
PATEL JIGNESH S Director 6313 ENDELSTOW LANE, JACKSONVILLE, FL, 32258
PATEL TRUPTIBEN Vice President 6313 ENDELSTOW LANE, JACKSONVILLE, FL, 32258
PATEL TRUPTIBEN Treasurer 6313 ENDELSTOW LANE, JACKSONVILLE, FL, 32258
PATEL TRUPTIBEN Secretary 6313 ENDELSTOW LANE, JACKSONVILLE, FL, 32258
PATEL TRUPTIBEN Director 6313 ENDELSTOW LANE, JACKSONVILLE, FL, 32258
Bhikha Bhagirath B Agent 11 1ST ST N, JACKSONVILLE BEACH, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000014650 INDIAN GROCERY STORE EXPIRED 2011-02-07 2016-12-31 - 9802-15 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-03-19 Bhikha, Bhagirath Bobby -
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 11 1ST ST N, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2011-04-25 9802-15 BAYMEADOWS ROAD, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 9802-15 BAYMEADOWS ROAD, JACKSONVILLE, FL 32256 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000286296 LAPSED 16-2017-CC-003915-MA COUNTY COURT, DUVAL COUNTY, FL 2017-05-16 2022-05-23 $15,958.28 INDIAN GROCERIES & SPICES, INC., 8051 N. CENTRAL PARK AVENUE, SKOKIE, IL 60076

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-06-25
ANNUAL REPORT 2008-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State