Search icon

GAJANAN PROVIDENCE INC - Florida Company Profile

Company Details

Entity Name: GAJANAN PROVIDENCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAJANAN PROVIDENCE 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: 11 Apr 2007 (18 years ago)
Date of dissolution: 14 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2021 (4 years ago)
Document Number: P07000044832
FEI/EIN Number 208841842

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

Address: 4640 W SR 238, LAKE BUTLER, FL, 32054
Mail Address: 4640 W SR 238, LAKE BUTLER, FL, 32054
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL RANCHHOD S President 4640 W SR 238, LAKE BUTLER, FL, 32054
PUSHPA PATEL R Vice President 4640 W SR 238, LAKE BUTLER, FL, 32054
PATEL PUSHPA R Agent 4640 W SR 238, LAKE BUTLER, FL, 32054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-12 4640 W SR 238, LAKE BUTLER, FL 32054 -
CHANGE OF MAILING ADDRESS 2011-03-12 4640 W SR 238, LAKE BUTLER, FL 32054 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-12 4640 W SR 238, LAKE BUTLER, FL 32054 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-14
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-09
ANNUAL REPORT 2013-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State