Search icon

KANAV MANAV INCORPORATED - Florida Company Profile

Company Details

Entity Name: KANAV MANAV INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KANAV MANAV INCORPORATED 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: 10 Dec 2007 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P07000130252
FEI/EIN Number 061830732

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

Address: 7018 NORTH COUNTY ROAD, LAKE PANASOFFKEE, FL, 33538
Mail Address: 7018 NORTH COUNTY ROAD, LAKE PANASOFFKEE, FL, 33538
ZIP code: 33538
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL VIPUL President 7018 NORTH COUNTY ROAD, LAKE PANASOFFKEE, FL, 33538
PATEL VIPUL Secretary 7018 NORTH COUNTY ROAD, LAKE PANASOFFKEE, FL, 33538
PATEL VIPUL Treasurer 7018 NORTH COUNTY ROAD, LAKE PANASOFFKEE, FL, 33538
PATEL VIPUL Agent 7018 NORTH COUNTY ROAD, LAKE PANASOFFKEE, FL, 33538

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08126700076 MK MINI MART EXPIRED 2008-05-05 2013-12-31 - 7018 NORTH COUNTY ROAD 470, LAKE PANASOFFKEE, FL, 33538

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-03 - -
REGISTERED AGENT NAME CHANGED 2015-11-03 PATEL, VIPUL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000434707 TERMINATED 1000000276416 SUMTER 2012-05-15 2032-05-23 $ 1,076.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
REINSTATEMENT 2015-11-03
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-26
Domestic Profit 2007-12-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State