Search icon

BAJAJ VENTURES INC - Florida Company Profile

Company Details

Entity Name: BAJAJ VENTURES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAJAJ VENTURES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Sep 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2024 (4 months ago)
Document Number: P10000079106
FEI/EIN Number 27-3574234

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

Address: 5450 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544, US
Mail Address: 5450 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAJAJ SAMEER President 5450 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544
CHOWDHRY SHVETA Vice President 5450 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544
BAJAJ SAMEER Agent 5450 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000107842 7-ELEVEN STORE #37233A EXPIRED 2015-10-22 2020-12-31 - 475 34TH ST N, SAINT PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-05 - -
REGISTERED AGENT NAME CHANGED 2024-11-05 BAJAJ, SAMEER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 5450 BRUCE B DOWNS BLVD, #354, WESLEY CHAPEL, FL 33544 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 5450 BRUCE B DOWNS BLVD, #354, WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2023-04-12 5450 BRUCE B DOWNS BLVD, #354, WESLEY CHAPEL, FL 33544 -
AMENDMENT 2016-12-16 - -
AMENDMENT 2010-10-25 - -
AMENDMENT 2010-10-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000775042 TERMINATED 1000000389096 MANATEE 2012-10-17 2022-10-25 $ 893.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
REINSTATEMENT 2024-11-05
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-16
Amendment 2016-12-16
ANNUAL REPORT 2016-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1310727107 2020-04-10 0455 PPP 4424 W EL PRADO BLVD, TAMPA, FL, 33629-8302
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85810.22
Loan Approval Amount (current) 85810.22
Undisbursed Amount 0
Franchise Name 7-Eleven, Inc - Individual Store Franchise Agreement
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33629-8302
Project Congressional District FL-14
Number of Employees 10
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86724.75
Forgiveness Paid Date 2021-05-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State