Search icon

HARI OM HARI INC - Florida Company Profile

Company Details

Entity Name: HARI OM HARI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARI OM HARI 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: 25 Feb 2013 (12 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: P13000018052
FEI/EIN Number 462111118

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

Address: 2801 NORTH MONROE ST, TALLAHASSEE, FL, 32303, US
Mail Address: 2801 NORTH MONROE ST, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL AMI M Secretary 2801 NORTH MONROE ST, TALLAHASSEE, FL, 32303
Patel Manish President 2801 NORTH MONROE ST, TALLAHASSEE, FL, 32303
PATEL MANISH R Agent 853 EAGLE VIEW DRIVE, TALLAHASSEE, FL, 32311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-16 2801 NORTH MONROE ST, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2015-01-16 2801 NORTH MONROE ST, TALLAHASSEE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-16 853 EAGLE VIEW DRIVE, TALLAHASSEE, FL 32311 -
REINSTATEMENT 2014-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-08-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-16
REINSTATEMENT 2014-12-08
Domestic Profit 2013-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State