Entity Name: | SHREE LAXMI MAA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHREE LAXMI MAA 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 2009 (15 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: | P09000097360 |
FEI/EIN Number |
271419797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12112 NORTH 56TH STREET, TEMPLE TERRACE, FL, 33617, US |
Mail Address: | 12112 NORTH 56TH STREET, TEMPLE TERRACE, FL, 33617, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL RAJESH | President | 12112 NORTH 56TH STREET, TEMPLE TERRACE, FL, 33617 |
PATEL SAPNA | Agent | 12112 NORTH 56TH STREET, TEMPLE TERRACE, FL, 33617 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000060707 | WINNERS FOOD MART | EXPIRED | 2012-06-19 | 2017-12-31 | - | 12112 NORTH 56TH STREET, TEMPLE TERRACE, FL, 33617 |
G10000010277 | WINNERS FOOD MART | EXPIRED | 2010-01-29 | 2015-12-31 | - | 12112 NORTH 56TH STREET, TEMPLE TERRACE, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-02-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-15 | 12112 NORTH 56TH STREET, TEMPLE TERRACE, FL 33617 | - |
CHANGE OF MAILING ADDRESS | 2011-02-15 | 12112 NORTH 56TH STREET, TEMPLE TERRACE, FL 33617 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-02 |
Off/Dir Resignation | 2011-02-22 |
REINSTATEMENT | 2011-02-15 |
Domestic Profit | 2009-12-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State