Search icon

CHITRAKRISHNA, INC. - Florida Company Profile

Company Details

Entity Name: CHITRAKRISHNA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHITRAKRISHNA, 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: 04 Sep 2007 (18 years ago)
Date of dissolution: 03 Nov 2010 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 03 Nov 2010 (14 years ago)
Document Number: P07000098542
FEI/EIN Number 711038145

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

Address: 3710 SW COLLEGE RD, OCALA, FL, 34474, US
Mail Address: 3710 SW COLLEGE RD, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL KISHORE N President 3710 SW COLLEGE RD, OCALA, FL, 34474
GRANADOS MELISSA Agent 3710 SW COLLEGE RD, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2010-11-03 - -
AMENDMENT 2010-04-02 - -
AMENDMENT 2010-01-22 - -
REINSTATEMENT 2009-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-08-28 - -
CHANGE OF MAILING ADDRESS 2008-11-10 3710 SW COLLEGE RD, OCALA, FL 34474 -
CANCEL ADM DISS/REV 2008-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-10 3710 SW COLLEGE RD, OCALA, FL 34474 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000240006 ACTIVE 1000000710026 MARION 2016-04-04 2036-04-06 $ 19,226.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000055914 LAPSED 1000000446452 MARION 2012-12-26 2023-01-02 $ 979.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
CORAPVDWN 2010-11-03
Reg. Agent Resignation 2010-09-28
Off/Dir Resignation 2010-09-28
ANNUAL REPORT 2010-04-28
Amendment 2010-04-02
Amendment 2010-01-22
REINSTATEMENT 2009-09-02
DM#96478-A1 DISSOLVED 2009-08-31
ANNUAL REPORT 2009-04-20
REINSTATEMENT 2008-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State