Search icon

DHRUV & DHRUMI INC

Company Details

Entity Name: DHRUV & DHRUMI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2017 (8 years ago)
Document Number: P14000010873
FEI/EIN Number 46-4710767
Address: 815 N EDGEWOOD AVE, JACKSONVILLE, FL, 32254
Mail Address: 815 N EDGWOOD AVE, JACKSONVILLE, FL, 32254
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Shiroya Gobarkumar Agent 2151 UNIVERSITY BLVD S, JACKSONVILLE, FL, 32254

President

Name Role Address
SHIROYA GOBARKUMAR N President 192 STARLIS PL, SAINT JOHNS, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000080685 EXON FOOD MART ACTIVE 2020-07-09 2025-12-31 No data 815 N EDGEWOOD AVE, JACKSONVILLE, FL, 32254
G14000019868 EXXON FOOD MART EXPIRED 2014-02-25 2019-12-31 No data 815 NORTH EDGEWOOD AVE, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-14 Shiroya, Gobarkumar No data
REINSTATEMENT 2017-01-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000062818 TERMINATED 1000000811774 DUVAL 2019-01-18 2039-01-23 $ 224,480.94 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 2024-04-25
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-01-30
ANNUAL REPORT 2015-02-24
Domestic Profit 2014-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State