Search icon

SWARA FOOD OF VERO BEACH, INC - Florida Company Profile

Company Details

Entity Name: SWARA FOOD OF VERO BEACH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWARA FOOD OF VERO BEACH, 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: 05 May 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P08000045150
FEI/EIN Number 262553850

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

Address: 6200 20TH STREET,, SUITE #482, VERO BEACH, FL, 32966, UN
Mail Address: 6289 BORDEAUX CIRCLE, SANFORD, FL, 32771
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESAI MILAN D President 6289 BORDEAUX CIRCLE, SANFORD, FL, 32771
DESAI MRUDANG D Vice President 845 4TH COURT, APT #207, VERO BEACH, FL, 32960
DESAI PRAGNA M Vice President 6289 BORDEAUX CIRCLE, SANFORD, FL, 32771
DESAI MILAN D Agent 6289 BORDEAUX CIRCLE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08127900329 SUBWAY EXPIRED 2008-05-06 2013-12-31 - 6289 BORDEAUX CIRCLE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-03 6200 20TH STREET,, SUITE #482, VERO BEACH, FL 32966 UN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000909187 TERMINATED 1000000413325 INDIAN RIV 2012-11-21 2022-11-28 $ 1,088.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-03-03
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State