Search icon

HARI KRISHNA MAHARAJ, INC. - Florida Company Profile

Company Details

Entity Name: HARI KRISHNA MAHARAJ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARI KRISHNA MAHARAJ, 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: 10 Jun 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000056935
FEI/EIN Number 262787188

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

Address: 8646 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256
Mail Address: 6150 WHITSBURY COURT, JACKSONVILLE, FL, 32258
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL PRERNABEN K President 6150 WHITSBURY COURT, JACKSONVILLE, FL, 32258
PATEL PRERNABEN K Vice President 6150 WHITSBURY COURT, JACKSONVILLE, FL, 32258
PATEL PRERNABEN K Secretary 6150 WHITSBURY COURT, JACKSONVILLE, FL, 32258
PATEL PRERNABEN K Treasurer 6150 WHITSBURY COURT, JACKSONVILLE, FL, 32258
PATEL PRERNA K Agent 6150 WHITSBURY COURT, JACKSONVILLE, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08273700036 FESTIVAL CLEANERS EXPIRED 2008-09-29 2013-12-31 - 8646 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-20 8646 BAYMEADOWS ROAD, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2011-03-20 PATEL, PRERNA K -
REGISTERED AGENT ADDRESS CHANGED 2011-03-20 6150 WHITSBURY COURT, JACKSONVILLE, FL 32258 -

Documents

Name Date
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-02-24
Domestic Profit 2008-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State