Search icon

KRSNA-4 CORP, INC. - Florida Company Profile

Company Details

Entity Name: KRSNA-4 CORP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KRSNA-4 CORP, 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: 22 Nov 2011 (13 years ago)
Date of dissolution: 15 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Nov 2018 (6 years ago)
Document Number: P11000100745
FEI/EIN Number 45-3908988

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

Address: 6409 SAN JUAN AVENUE, JACKSONVILLE, FL, 32210, US
Mail Address: 6409 SAN JUAN AVENUE, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL Kundan J President 553 golden links drive, ORANGE PARK, FL, 32073
PATEL Kundan J Secretary 553 golden links drive, ORANGE PARK, FL, 32073
PATEL POURIN President 556 little fox drive, ORANGE PARK, FL, 32073
PATEL DHRUV J Agent 6409 SAN JUAN AVENUE, JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000017075 SAN JUAN SUNOCO EXPIRED 2013-02-19 2018-12-31 - 6409 SAN JUAN AVENUE, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-15 - -
REGISTERED AGENT NAME CHANGED 2018-03-23 PATEL, DHRUV J -
AMENDMENT 2011-12-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000091991 TERMINATED 1000000774529 DUVAL 2018-02-26 2038-02-28 $ 11,965.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000001636 TERMINATED 1000000766446 DUVAL 2017-12-19 2037-12-28 $ 590,440.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000473399 TERMINATED 1000000750579 DUVAL 2017-07-14 2037-08-16 $ 17,164.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000212862 TERMINATED 1000000740098 DUVAL 2017-04-06 2037-04-12 $ 6,163.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14001165454 TERMINATED 1000000642664 DUVAL 2014-10-01 2024-12-17 $ 484.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-15
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-09-19
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-15
Amendment 2011-12-19
Domestic Profit 2011-11-22

Date of last update: 02 May 2025

Sources: Florida Department of State