Search icon

HARI KRUPA USA 5, INC. - Florida Company Profile

Company Details

Entity Name: HARI KRUPA USA 5, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARI KRUPA USA 5, 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: 01 Dec 2008 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P08000105115
FEI/EIN Number 263804727

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

Mail Address: 100 EAST MOODY BLVD, BUNNELL, FL, 32210
Address: 788 S HWY 17, SATSUMA, FL, 32089
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL PUNAM President 303 SW 8TH STREET, SUITE 1, OCALA, FL, 34471
PATEL NIRAV Vice President 303 SW 8TH STREET, SUITE 1, OCALA, FL, 34471
MEHTA MAHESH Vice President 14 RIPPLING BROOK DRIVE, PALM COAST, FL, 32164
PATEL NANDUBHAI Secretary 2220 U S 19 SOUTH, PERRY, L, 32348
PATEL MAYANK Treasurer 46 UNION AVE, LITTLE FERRY, NJ, 07643
PATEL VIJAY Agent 303 SW 8TH STREET, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08340900233 QUICK KING FOOD STORE#28 EXPIRED 2008-12-05 2013-12-31 - 303 SW 8TH STREET. SUITE-1, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2009-04-15 788 S HWY 17, SATSUMA, FL 32089 -

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-15
Domestic Profit 2008-12-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State