Search icon

SHREE JENNA INC - Florida Company Profile

Company Details

Entity Name: SHREE JENNA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHREE JENNA 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: 27 Sep 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jul 2014 (11 years ago)
Document Number: P12000082174
FEI/EIN Number 46-1094381

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

Address: 2112 FRANKFORD AVE, PANAMA CITY, FL, 32405
Mail Address: 2112 Frankford Ave, Panama City, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIPMALA KUNAL PATEL Secretary 103 CEDAR HAMMOCK LANE, PANAMA CITY BCH, FL, 32405
PATEL KUNAL President 103 Cedar Hammock Lane, Panama City Beach, FL, 32407
PATEL BHAGIRATH K Vice President 1019 ASHLEY GLEN LANE, BELMONT, NC, 28012
PATEL KUNAL Agent 103 Cedar Hammock Ln, Panama City Beach, FL, 32407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000034144 VJ FOOD MART ACTIVE 2023-03-14 2028-12-31 - 2112 FRANKFORD AVE, PANAMA CITY, FL, 32405
G12000096017 VJ FOOD MART EXPIRED 2012-10-01 2017-12-31 - 3910 WEST HWY 98, PANAMA CITY, FL, 32401-)

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-11 2112 FRANKFORD AVE, PANAMA CITY, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 103 Cedar Hammock Ln, Panama City Beach, FL 32407 -
AMENDMENT 2014-07-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6285587200 2020-04-27 0491 PPP 2112 Frankfort Ave, PANAMA CITY BEACH, FL, 32405-4860
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47900
Loan Approval Amount (current) 47900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY BEACH, BAY, FL, 32405-4860
Project Congressional District FL-02
Number of Employees 5
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48239.89
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State