Search icon

NARAYANMUNI CORP - Florida Company Profile

Company Details

Entity Name: NARAYANMUNI CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NARAYANMUNI CORP 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: 07 Apr 2009 (16 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: P09000031286
FEI/EIN Number 264613200

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

Mail Address: 3108 COVENANT COVE DR, JACKSONVILLE, FL, 32224, US
Address: 2500 MAYPORT ROAD, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL AMIT P President 3108 COVENANT COVE DR, JACKSONVILLE, FL, 32064
PATEL DIPESH P Vice President 3108 COVENANT COVE DR, JACKSONVILLE, FL, 32064
PATEL AMIT P Agent 3108 covenant cove dr, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 3108 covenant cove dr, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2012-04-02 2500 MAYPORT ROAD, ATLANTIC BEACH, FL 32233 -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-19
ANNUAL REPORT 2012-04-02
REINSTATEMENT 2011-01-03
Domestic Profit 2009-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State