Search icon

SHREE HARI OF HERNANDO, INC. - Florida Company Profile

Company Details

Entity Name: SHREE HARI OF HERNANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHREE HARI OF HERNANDO, 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: 23 Dec 2010 (14 years ago)
Date of dissolution: 27 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2017 (8 years ago)
Document Number: P10000102879
FEI/EIN Number 383828650

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

Address: 6695 N CARL G ROSE HWY, HERNANDO, FL, 34442, US
Mail Address: 6695 N CARL G ROSE HWY, HERNANDO, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL Dilipbhai P President 6695 N CARL G ROSE HWY, HERNANDO, FL, 34442
PATEL Dilipbhai P Secretary 6695 N CARL G ROSE HWY, HERNANDO, FL, 34442
PATEL Dilipbhai P Treasurer 6695 N CARL G ROSE HWY, HERNANDO, FL, 34442
Patel Dilipbhai P Agent 6695 N CARL G ROSE HWY, HERNANDO, FL, 34442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000075779 KWIK STOP EXPIRED 2012-07-31 2017-12-31 - 6695 N CARL G ROSE HWY, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-27 - -
AMENDMENT 2014-04-18 - -
REGISTERED AGENT NAME CHANGED 2014-03-31 Patel, Dilipbhai P -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000138182 TERMINATED 1000000736914 CITRUS 2017-03-06 2037-03-10 $ 2,533.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J17000027856 ACTIVE 1000000731059 CITRUS 2017-01-03 2037-01-13 $ 83,893.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
Voluntary Dissolution 2017-01-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29
Amendment 2014-04-18
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23
Domestic Profit 2010-12-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State