Search icon

OM SHIV OF LAKE CITY, INC. - Florida Company Profile

Company Details

Entity Name: OM SHIV OF LAKE CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OM SHIV OF LAKE CITY, 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: 13 Mar 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000023590
FEI/EIN Number 46-2406664

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

Address: 231 NW BURK AVE, SUITE 107, LAKE CITY, FL, 32055
Mail Address: 231 NW BURK AVE, SUITE 107, LAKE CITY, FL, 32055
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL PRAKASH P Vice President 205 SW COMMERCE DRIVE, LAKE CITY, FL, 32055
SONI DHIMANT President 231 NW BURK AVE SUITE 107, LAKE CITY, FL, 32055
PATEL RIMA P Agent 253 NW MAIN BLVD, LAKE CITY, FL, 32055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000032519 STOP N GO FOOD STORE EXPIRED 2013-04-04 2018-12-31 - 231 NW BURKE AVE, SUITE 107, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-21
Domestic Profit 2013-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State