Search icon

SWAMIJI KRUPA INC - Florida Company Profile

Company Details

Entity Name: SWAMIJI KRUPA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWAMIJI KRUPA 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: 16 Apr 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000033133
FEI/EIN Number 272382194

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

Address: 8021 CORTEZ BLVD, WEEKI WACHEE, FL, 34610
Mail Address: 1400 E JEFFERSON ST, BROOKSVILLE, FL, 34601
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL KANTBHAI M Vice President 1714 ACADIA HARBOR PL, BRANDON, FL, 33511
PATEL DHRUV Agent 4223 SW 33RD ST., OCALA, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000061804 ALBANY FOOD STORES EXPIRED 2010-07-05 2015-12-31 - 1955 W CASS ST, TAMPA, FL, 33606
G10000034783 KING FOODS STORES EXPIRED 2010-04-20 2015-12-31 - 1400 E JEFFERSON ST, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-05-14 - -
AMENDMENT 2014-04-23 - -
REGISTERED AGENT NAME CHANGED 2014-04-23 PATEL, DHRUV -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 4223 SW 33RD ST., OCALA, FL 34474 -

Documents

Name Date
Amendment 2014-05-14
Amendment 2014-04-23
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-07-03
Domestic Profit 2010-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State