Search icon

SHREEJI HARI GROUP INC. - Florida Company Profile

Company Details

Entity Name: SHREEJI HARI GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHREEJI HARI GROUP 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: 04 Feb 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000012250
FEI/EIN Number 274966577

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

Address: 4315 CONROY CLUB DR, ORLANDO, FL, 32835, US
Mail Address: 4315 CONROY CLUB DR, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL VIJAYKUMAR President 4315 CONROY CLUB DR, ORLANDO, FL, 32835
PATEL VIJAYKUMAR Agent 4315 CONROY CLUB DR, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000097065 WEST CHURCH FOOD MART EXPIRED 2017-08-27 2022-12-31 - 4315 CONROY CLUB DR, ORLANDO, FL, 32835
G11000023214 WEST CHURCH FOOD MART EXPIRED 2011-03-04 2016-12-31 - 4315 COUNTRY CLUB DR., ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-24
Domestic Profit 2011-02-04

Date of last update: 01 May 2025

Sources: Florida Department of State