Search icon

RISHA INC OF TAMPA - Florida Company Profile

Company Details

Entity Name: RISHA INC OF TAMPA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RISHA INC OF TAMPA 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: 08 Aug 2006 (19 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: P06000103400
FEI/EIN Number 205341998

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

Address: 7529 N ARMENIA AVE, TAMPA, FL, 33604
Mail Address: 7529 N ARMENIA AVE, TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL VIPUL S Secretary 20544 BROADWATER DR, LAND O LAKES, FL, 34638
MANISHA PATEL V Treasurer 20544 BROADWATER DR, LAND O LAKES, FL, 34638
PATEL JAYA President 20544 BROADWATER DR, LAND O LAKES, FL, 34638
PATEL SHANTILAL S Vice President 20544 BROADWATER DR, LAND O LAKES, FL, 34638
patel vipul Agent 20544 BROADWATER DR, LAND O LAKES, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000089133 JAY DISCOUNT EXPIRED 2012-09-11 2017-12-31 - 7529 N ARMENIA AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-08 - -
REGISTERED AGENT NAME CHANGED 2017-02-08 patel, vipul -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-06 20544 BROADWATER DR, LAND O LAKES, FL 34638 -
AMENDMENT 2011-09-06 - -
AMENDMENT 2009-04-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000268494 TERMINATED 1000000711163 HILLSBOROU 2016-04-18 2036-04-20 $ 2,134.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2017-02-08
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-26
Amendment 2011-09-06
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-03-24
Amendment 2009-04-10
ANNUAL REPORT 2009-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State