Entity Name: | BHUKT OF ST PETERSBURG, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BHUKT OF ST PETERSBURG, 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: | 23 Jan 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Apr 2011 (14 years ago) |
Document Number: | P07000010133 |
FEI/EIN Number |
208295860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1201 34TH ST N, ST PETERSBURG, FL, 33713, US |
Mail Address: | 1201 34TH ST N, ST PETERSBURG, FL, 33713, US |
ZIP code: | 33713 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BHAKTA UPESH B | President | 1201 34TH ST N, ST PETERSBURG, FL, 33713 |
BHAKTA BALDEV | Vice President | 13088 Hibiscus Ave, Seminole, FL, 33776 |
BHAKTA UPESH B | Agent | 1201 34TH STREET NORTH, ST. PETERSBURG, FL, 33713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-24 | 1201 34TH ST N, ST PETERSBURG, FL 33713 | - |
CHANGE OF MAILING ADDRESS | 2014-04-24 | 1201 34TH ST N, ST PETERSBURG, FL 33713 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 1201 34TH STREET NORTH, ST. PETERSBURG, FL 33713 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | BHAKTA, UPESH B | - |
PENDING REINSTATEMENT | 2011-04-26 | - | - |
REINSTATEMENT | 2011-04-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State