Search icon

SHREE NIVASH INC - Florida Company Profile

Company Details

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

SHREE NIVASH 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: 16 Sep 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P13000076437
FEI/EIN Number 463660942

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

Address: 2820 VIA PIAZZA LOOP, FORT MYERS, FL, 33905, US
Mail Address: 2820 VIA PIAZZA LOOP, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL ANAND President 2820 VIA PIAZZA LOOP, FORT MYERS, FL, 33905
PATEL ANAND Agent 2820 VIA PIAZZA LOOP, FORT MYERS, FL, 33905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000100869 STAR FOOD MARKET EXPIRED 2013-10-11 2018-12-31 - 2820 VIA PIAZZA LOOP, FORT MYERS, FL, 33905
G13000100879 STAR FOOD MART EXPIRED 2013-10-11 2018-12-31 - 2820 VIA PIAZZA LOOP, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-04-04
Off/Dir Resignation 2013-10-31
Domestic Profit 2013-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State