Search icon

SHREE DAYALU OF PANAMA CITY INC. - Florida Company Profile

Company Details

Entity Name: SHREE DAYALU OF PANAMA CITY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHREE DAYALU OF PANAMA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Dec 2013 (11 years ago)
Document Number: P13000096654
FEI/EIN Number 46-4261389

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

Address: 4937 E. HWY 98, PANAMA CITY, FL, 32404, UN
Mail Address: 2319 S. Hwy 77, #1498, Lynn Haven, FL, 32444, UN
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMIN BHAVESH J Agent 2319 S. Hwy 77, #1498, Lynn Haven, FL, 32444
AMIN BHAVESH J President 2319 S. Hwy 77, #1498, Lynn Haven, FL, 32444
AMIN SWAPNIL J Vice President 4933 E. BUS HWY 98, PANAMA CITY, FL, 32404
PATEL KINAL Director 2908 HARRIER ST, PANAMA CITY, FL, 32404
BHAKTA ROSHNIBEN Director 4141 E. 15TH ST, APT 524, PANAMA CITY, FL, 32404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000051212 QUICKSTOP 11 ACTIVE 2020-05-08 2025-12-31 - 4937 E. BUS HWY 98, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-30 4937 E. HWY 98, PANAMA CITY, FL 32404 UN -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 2319 S. Hwy 77, #1498, Lynn Haven, FL 32444 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000427060 TERMINATED 1000000830332 BAY 2019-06-14 2039-06-19 $ 12,618.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J16000820781 TERMINATED 1000000730286 BAY 2016-12-22 2036-12-29 $ 35,678.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000008567 TERMINATED 1000000730285 BAY 2016-12-22 2037-01-04 $ 50.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7442157101 2020-04-14 0491 PPP 4937 E. Bus Hwy 98, Panama City, FL, 32404
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11103.45
Loan Approval Amount (current) 11103.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32404-0900
Project Congressional District FL-02
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11200.49
Forgiveness Paid Date 2021-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State