Search icon

MODI AND SONS 2 INC - Florida Company Profile

Company Details

Entity Name: MODI AND SONS 2 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MODI AND SONS 2 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: 20 Apr 2010 (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: P10000034654
FEI/EIN Number 272421730

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

Address: 1741 SOUTH PINE AVE, OCALA, FL, 34474, US
Mail Address: 1741 SOUTH PINE AVE, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIRANI ANEELA President 5821 SW 116TH PL RD, OCALA, FL, 34476
PATEL VIJAY Agent 2010 NE 14TH ST. BLDG. 200, OCALA, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000071985 SHELL FOOD MART EXPIRED 2010-08-05 2015-12-31 - 1741 SOUTH PINE AVE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-08-13 - -
REGISTERED AGENT NAME CHANGED 2012-08-13 PATEL, VIJAY -
REGISTERED AGENT ADDRESS CHANGED 2012-08-13 2010 NE 14TH ST. BLDG. 200, OCALA, FL 34470 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-09-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000581081 TERMINATED 1000000569786 MARION 2014-04-29 2034-05-09 $ 1,426.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2012-08-13
Amendment 2010-09-01
Domestic Profit 2010-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State