Search icon

SHRIHIR INC.

Company Details

Entity Name: SHRIHIR INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2022 (3 years ago)
Document Number: P13000040984
FEI/EIN Number 46-2807482
Address: 10999 LOTHMORE ROAD, JACKSONVILLE, FL 32221
Mail Address: 10999 LOTHMORE ROAD, JACKSONVILLE, FL 32221
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL, VIJAY Agent 10999 LOTHMORE ROAD, JACKSONVILLE, FL 32221

President

Name Role Address
PATEL, VIJAY President 8553 JULIA MARIE CIRCLE, JACKSONVILLE, FL 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000087009 MAXVILLE FOOD MART EXPIRED 2013-09-04 2018-12-31 No data 8788 US HWY. 301 S., JACKSONVILLE, FL, 32234

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 10999 LOTHMORE ROAD, JACKSONVILLE, FL 32221 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 10999 LOTHMORE ROAD, JACKSONVILLE, FL 32221 No data
CHANGE OF MAILING ADDRESS 2020-06-29 10999 LOTHMORE ROAD, JACKSONVILLE, FL 32221 No data
REINSTATEMENT 2016-03-01 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-01 PATEL, VIJAY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000702447 TERMINATED 1000000845667 DUVAL 2019-10-21 2029-10-23 $ 878.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-19
REINSTATEMENT 2022-04-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-09-19
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-07-13
REINSTATEMENT 2016-03-01
ANNUAL REPORT 2014-01-31
Domestic Profit 2013-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9183907301 2020-05-01 0491 PPP 8788 US HWY 301S, JACKSONVILLE, FL, 32234
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5416
Loan Approval Amount (current) 5416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32234-0001
Project Congressional District FL-04
Number of Employees 2
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5490.64
Forgiveness Paid Date 2021-09-29

Date of last update: 21 Feb 2025

Sources: Florida Department of State