Search icon

CHETNA GEET INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: CHETNA GEET INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHETNA GEET INVESTMENTS, 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: 10 Dec 2013 (11 years ago)
Date of dissolution: 06 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2017 (8 years ago)
Document Number: P13000098244
FEI/EIN Number 46-4267468

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

Address: 4167 SW 131ST AVENUE, DAVIE, FL, 33330, US
Mail Address: 4167 SW 131ST AVENUE, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THAKOR AVINASH President 4167 SW 131ST AVENUE, DAVIE, FL, 33330
THAKOR AVINASH Treasurer 4167 SW 131ST AVENUE, DAVIE, FL, 33330
GEETABEN THAKOR Vice President 4167 SW 131ST AVENUE, DAVIE, FL, 33330
LEVINE SCOTT AESQ. Agent 4050 WEST BROWARD BLVD., PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-06 - -
AMENDMENT 2015-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-14 4167 SW 131ST AVENUE, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2015-09-14 4167 SW 131ST AVENUE, DAVIE, FL 33330 -
AMENDMENT 2014-04-21 - -
AMENDMENT 2014-04-10 - -

Documents

Name Date
ANNUAL REPORT 2016-02-11
Amendment 2015-09-14
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-04-22
Amendment 2014-04-21
Off/Dir Resignation 2014-04-10
Amendment 2014-04-10
Domestic Profit 2013-12-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State