Search icon

OHM SAI SHAKTI, INC. - Florida Company Profile

Company Details

Entity Name: OHM SAI SHAKTI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OHM SAI SHAKTI, 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: 27 Dec 2012 (12 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: P12000104161
FEI/EIN Number 46-1663903

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

Address: 1010, SOUTH PINE AVENUE, OCALA, FL, 34471, US
Mail Address: 3386, S.E 54TH AVANUE, OCALA, FL, 34480, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAVASIA JAWAHAR President 1010, SOUTH PINE AVENUE, OCALA, FL, 34471
PAVASIA RAJENDRA B Director 3386 SW 54TH AVE, OCALA, FL, 34480
PAVASIA JAWAHAR B Agent 1010 SOUTH PINE AVENUE, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000115278 QUICK N SAVE #2 SMOKERS OUTLET EXPIRED 2013-11-25 2018-12-31 - 1010 SOUTH PINE AVENUE, OCALA, FL, 34471
G13000000894 QUICK N SAVE EXPIRED 2013-01-03 2018-12-31 - 1010 SOUTH PINE AVENUE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2022-10-11 - -
AMENDMENT 2022-02-17 - -
REGISTERED AGENT NAME CHANGED 2021-11-24 PAVASIA, JAWAHAR B -
REGISTERED AGENT ADDRESS CHANGED 2021-11-24 1010 SOUTH PINE AVENUE, OCALA, FL 34471 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000488054 TERMINATED 1000000833251 MARION 2019-07-10 2039-07-17 $ 10,425.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000175750 TERMINATED 1000000817955 MARION 2019-02-28 2039-03-06 $ 2,633.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
Amendment 2022-10-11
Amendment 2022-02-17
ANNUAL REPORT 2022-01-10
AMENDED ANNUAL REPORT 2021-11-24
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8251068401 2021-02-13 0491 PPP 1010 S Pine Ave 1010 South Pine Avenue, Ocala, FL, 34471-0995
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3437
Loan Approval Amount (current) 3437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-0995
Project Congressional District FL-03
Number of Employees 2
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3461.54
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State