Search icon

DADAJI OF OCALA INC - Florida Company Profile

Company Details

Entity Name: DADAJI OF OCALA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DADAJI OF OCALA 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: 25 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000037435
FEI/EIN Number 46-5541598

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

Mail Address: 4051 SW 49TH AVENUE, OCALA, FL, 34474, US
Address: 7033 N. FLORIDA AVENUE, HOLDER, FL, 34445, US
ZIP code: 34445
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SHALESHKUMAR President 4051 SW 49TH AVENUE, OCALA, FL, 34474
PATEL SHALESHKUMAR Treasurer 4051 SW 49TH AVENUE, OCALA, FL, 34474
PATEL NAISHADHKUMAR N Vice President 4051 SW 49th Avenue, OCALA, FL, 34474
PATEL NAYTAMKUMAR Vice President 4051 SW 49TH AVENUE, OCALA, FL, 34474
PATEL SHALESHKUMAR Agent 4051 SW 49TH AVENUE, OCALA, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000042549 SHILZANE FOOD MART EXPIRED 2014-04-29 2019-12-31 - 4051 SW 49TH AVENUE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-10
Domestic Profit 2014-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State