Search icon

INDIA PALACE RESTAURANT INC. - Florida Company Profile

Company Details

Entity Name: INDIA PALACE RESTAURANT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDIA PALACE RESTAURANT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Aug 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 May 2010 (15 years ago)
Document Number: P06000104901
FEI/EIN Number 205456120

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

Mail Address: 2122 OAKLANE RD, VALRICO, FL, 33596, US
Address: 805 EAST BRANDON BLVD, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEULAH ROY Director 2122 OAKLANE RD, VALRICO, FL, 33596
BEULAH ROY President 2122 OAKLANE RD, VALRICO, FL, 33596
BEULAH ROY Treasurer 2122 OAKLANE RD, VALRICO, FL, 33596
BEULAH SUJA V Director 2122 OAKLANE RD, VALRICO, FL, 33596
BEULAH SUJA V Secretary 2122 OAKLANE RD, VALRICO, FL, 33596
BEULAH KEZIAH R Manager 2122 OAKLANE RD, VALRICO, FL, 33596
NAIR BIJU Manager 805 EAST BRANDON BLVD, BRANDON, FL, 33511
BEULAH ROY Agent 2122 OAKLANE RD, VALRICO, FL, 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000039803 TANDOOR INDIAN CUISINE EXPIRED 2015-04-21 2020-12-31 - 805 EAST BRANDON BLVD, BRANDON, FL, 33511
G08085900131 TANDOOR INDIAN CUISINE EXPIRED 2008-03-25 2013-12-31 - 833 TUSCANNY ST, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 805 EAST BRANDON BLVD, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 2122 OAKLANE RD, VALRICO, FL 33596 -
CANCEL ADM DISS/REV 2010-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000311443 TERMINATED 1000000891928 HILLSBOROU 2021-06-15 2041-06-23 $ 5,974.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000025724 TERMINATED 1000000809483 HILLSBOROU 2019-01-03 2039-01-09 $ 1,507.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J10000918281 TERMINATED 1000000187229 HILLSBOROU 2010-09-08 2030-09-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000230927 TERMINATED 1000000139633 HILLSBOROU 2009-09-25 2030-02-16 $ 630.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State