Entity Name: | OHM MAHADEV, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OHM MAHADEV, 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: | 26 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2019 (6 years ago) |
Document Number: | P14000027690 |
FEI/EIN Number |
46-5234107
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10002 N. FLORIDA AVENUE, TAMPA, FL, 33612 |
Mail Address: | 8352 OLD TOWN DRIVE, TAMPA, FL, 33647, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL DILIP KUMAR N | President | 10002 N. FLORIDA AVENUE, TAMPA, FL, 33612 |
SHAH PUNAMBEN M | Vice President | 10002 N. FLORIDA AVENUE, TAMPA, FL, 33612 |
PATEL DILIP KUMAR N | Agent | 8352 OLD TOWN DRIVE, TAMPA, FL, 33647 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000041860 | FLORIDA MOBIL | ACTIVE | 2020-04-15 | 2025-12-31 | - | 10002 NORTH FLORIDA AVE, TAMPA, FL, 33612 |
G14000032443 | FLORIDA MOBIL | EXPIRED | 2014-04-01 | 2019-12-31 | - | 10002 N. FLORIDA AVENUE, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 8352 OLD TOWN DRIVE, TAMPA, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 10002 N. FLORIDA AVENUE, TAMPA, FL 33612 | - |
REINSTATEMENT | 2019-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-21 | PATEL, DILIP KUMAR N | - |
REINSTATEMENT | 2015-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000398297 | ACTIVE | 1000000961856 | HILLSBOROU | 2023-08-18 | 2043-08-23 | $ 159,708.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000713899 | TERMINATED | 1000000844797 | HILLSBOROU | 2019-10-24 | 2039-10-30 | $ 41,427.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-15 |
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-24 |
REINSTATEMENT | 2016-10-19 |
REINSTATEMENT | 2015-10-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4639647204 | 2020-04-27 | 0455 | PPP | 10002 NORTH FLORIDA AVENUE, TAMPA, FL, 33612 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State