Search icon

GAJA PETRO INC - Florida Company Profile

Company Details

Entity Name: GAJA PETRO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAJA PETRO 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: 25 Nov 2008 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000104544
FEI/EIN Number 263788129

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

Address: 590 NORTH STATE ROAD 7, ROYAL PALM BEACH, FL, 33411
Mail Address: 13561 S.W. 77TH CT., PINECREST, FL, 33156
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPAI SURESH President 13561 S.W. 77TH CT, PINECREST, FL, 33156
KAPAI SURESH Secretary 13561 S.W. 77TH CT, PINECREST, FL, 33156
KAPAI SURESH Agent 13561 S.W. 77TH CT, PINECREST, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000106620 MARIO'S PIZZA PIE EXPIRED 2009-05-12 2014-12-31 - 13561 SW 77 CT, MIAMI, FL, 33156
G08359900300 BELLA BP EXPIRED 2008-12-24 2013-12-31 - 13561 SW 77 CT, MIAMI, FL, 33156
G08343900051 COCONUT BP EXPIRED 2008-12-05 2013-12-31 - 13561 SW 77 CT, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-09-22 - -
CHANGE OF MAILING ADDRESS 2010-09-22 590 NORTH STATE ROAD 7, ROYAL PALM BEACH, FL 33411 -
AMENDMENT 2010-09-07 - -
AMENDMENT 2009-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-23 590 NORTH STATE ROAD 7, ROYAL PALM BEACH, FL 33411 -

Documents

Name Date
Amendment 2010-09-22
Amendment 2010-09-07
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-03-14
Amendment 2009-01-23
Domestic Profit 2008-11-25

Date of last update: 02 May 2025

Sources: Florida Department of State