Search icon

MHRC, INC - Florida Company Profile

Company Details

Entity Name: MHRC, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MHRC, 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: 18 Mar 2009 (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: P09000025046
FEI/EIN Number 320278285

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

Address: 2203 S ALEXANDER ST, PLANT CITY, FL, 33563
Mail Address: 2203 S ALEXANDER ST, PLANT CITY, FL, 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANARA MITAL President 620 ORANGEWOOD DRIVE, DUNEDIN, FL, 34698
BHINDER HERPREET Vice President 2519 BIG PINE DRIVE, HOLIDAY, FL, 34691
BHINDER HERPREET Treasurer 2519 BIG PINE DRIVE, HOLIDAY, FL, 34691
RELE RISHIRAJ Vice President 2038 SUNSET MEADOW DRIVE, CLEARWATER, FL, 33765
RELE RISHIRAJ Secretary 2038 SUNSET MEADOW DRIVE, CLEARWATER, FL, 33765
LABRECQUE EDWARD C Agent 1202 NEBRASKA AVE, PALM HARBOR, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09083900399 CHEVRON FOOD MART EXPIRED 2009-03-24 2014-12-31 - 2203 S ALEXANDER STREET, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-21 2203 S ALEXANDER ST, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2010-06-21 2203 S ALEXANDER ST, PLANT CITY, FL 33563 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001044380 ACTIVE 1000000431228 HILLSBOROU 2012-12-12 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001016123 TERMINATED 1000000431224 HILLSBOROU 2012-12-10 2022-12-14 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-06-21
Domestic Profit 2009-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State