Search icon

BHABHARAM, INC. - Florida Company Profile

Company Details

Entity Name: BHABHARAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BHABHARAM, 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: 24 Sep 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P13000078644
FEI/EIN Number 46-3722446

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

Address: 7692 SW US HWY 27, FORT WHITE, FL, 32038, US
Mail Address: 7692 SW US HWY 27, FORT WHITE, FL, 32038, US
ZIP code: 32038
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL BRIJESH President 7692 SW US HWY 27, FORT WHITE, FL, 32038
PATEL DHRUV Agent 4223 SW. 33RD ST, OCALA, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000094937 SHOP SMART EXPIRED 2013-09-25 2018-12-31 - 7692 SW US HWY 27, FORT WHITE, FL, 32038

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-30 PATEL, DHRUV -
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 4223 SW. 33RD ST, OCALA, FL 34474 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000348542 TERMINATED 1000000928297 COLUMBIA 2022-07-13 2042-07-20 $ 26,518.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000683144 TERMINATED 1000000799154 COLUMBIA 2018-10-01 2038-10-03 $ 48,658.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4432367707 2020-05-01 0491 PPP 7692 SW US HWY 27, FORTWHITE, FL, 32038
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORTWHITE, COLUMBIA, FL, 32038-0001
Project Congressional District FL-03
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7579.73
Forgiveness Paid Date 2021-06-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State