Search icon

SHREE LAXMI MAA INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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