Search icon

SHREEJI SMRUTI CORPORATION OF FLORIDA - Florida Company Profile

Company Details

Entity Name: SHREEJI SMRUTI CORPORATION OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHREEJI SMRUTI CORPORATION OF FLORIDA 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: 27 May 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000045821
FEI/EIN Number 640951378

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

Address: 3300 SOUTH U.S. 1, EDGEWATER, FL, 32141, US
Mail Address: 828 SNAPDRAGON DRIVE, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THAKER RAJENDRAPRASADT President 828 SNAPDRAGON DRIVE, NEW SMYRNA BEACH, FL, 32168
THAKER HEMLATABEN Vice President 828 SNAPDRAGON DRIVE, NEW SMYRNA BEACH, FL, 32168
THAKER RAJENDRAPRASADT Agent 828 SNAPDRAGON DRIVE, NEW SMYRNA BEACH, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000063633 EDGEWATER SHELL EXPIRED 2016-06-28 2021-12-31 - 3300 SOUTH U.S. 1, EDGEWATER, FL, 32141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-24
Domestic Profit 2010-05-27

Date of last update: 01 May 2025

Sources: Florida Department of State