Search icon

SHREE NILKANTH KRUPA INC

Company Details

Entity Name: SHREE NILKANTH KRUPA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000067673
FEI/EIN Number 453033840
Address: 11716 N WILLIAMS ST, DUNNELLON, FL, 34432
Mail Address: 11716 N WILLIAMS ST, DUNNELLON, FL, 34432
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL JIGNESH Agent 19721 W HWY 40, DUNNELLON, FL, 34432

President

Name Role Address
PATEL JIGNESH President 19721 W HWY 40, DUNNELLON, FL, 34432

Secretary

Name Role Address
PATEL JIGNESH Secretary 19721 W HWY 40, DUNNELLON, FL, 34432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000028476 JOY FOOD STORES #432 EXPIRED 2016-03-17 2021-12-31 No data 11716 N WILLIAMS ST, DUNELLON, FL, 34432
G11000082326 JOT FOOD STORES EXPIRED 2011-08-18 2016-12-31 No data 19721 W HWY 40, DUNNELLON, FL, 34432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-12 11716 N WILLIAMS ST, DUNNELLON, FL 34432 No data
CHANGE OF MAILING ADDRESS 2012-01-12 11716 N WILLIAMS ST, DUNNELLON, FL 34432 No data

Documents

Name Date
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State