Search icon

KRISHNA TAX SERVICES INC. - Florida Company Profile

Company Details

Entity Name: KRISHNA TAX SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KRISHNA TAX SERVICES 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: 30 Oct 2006 (18 years ago)
Document Number: P06000137179
FEI/EIN Number 205796562

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

Mail Address: 518. SW WINDSOR DR, LAKE CITY, FL, 32024
Address: 945 N. OHIO AVE, LIVE OAK, FL, 32064
ZIP code: 32064
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SUNILKUMAR J President 518 SW WINDSOR DR, LAKE CITY, FL, 32024
PATEL PRAVINA S Vice President 518. SW WINDSOR DR, LAKE CITY, FL, 32024
PATEL SUNILKUMAR J Agent 518. SW WINDSORDR, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-02-17 945 N. OHIO AVE, LIVE OAK, FL 32064 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 518. SW WINDSORDR, LAKE CITY, FL 32024 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2828828402 2021-02-04 0491 PPS 945 Ohio Ave N, Live Oak, FL, 32064-1858
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14700
Loan Approval Amount (current) 14700
Undisbursed Amount 0
Franchise Name Jackson Hewitt Tax Service
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Live Oak, SUWANNEE, FL, 32064-1858
Project Congressional District FL-03
Number of Employees 4
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14791.47
Forgiveness Paid Date 2021-09-27
6412237008 2020-04-06 0491 PPP 945 N OHIO AVE, LIVE OAK, FL, 32064-1858
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13100
Loan Approval Amount (current) 13100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIVE OAK, SUWANNEE, FL, 32064-1858
Project Congressional District FL-03
Number of Employees 3
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13185.83
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State