Search icon

DWARKADHISH INVESTMENTS, INC. - Florida Company Profile

Company Details

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

DWARKADHISH 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: 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: 27 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2019 (6 years ago)
Document Number: P14000046612
FEI/EIN Number 47-1023910

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

Address: 16100 NW US Highway 441, Alachua, FL, 32615, US
Mail Address: 16100 NW US Highway 441, Alachua, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SURYAKANT President 16100 NW US Highway 441, Alachua, FL, 32615
PATEL SURYAKANT Director 16100 NW US Highway 441, Alachua, FL, 32615
PATEL PRERNA Vice President 16100 NW US Highway 441, Alachua, FL, 32615
PATEL PRERNA Director 16100 NW US Highway 441, Alachua, FL, 32615
PATEL REVIN Vice President 16100 NW US Highway 441, Alachua, FL, 32615
PATEL REVIN Director 16100 NW US Highway 441, Alachua, FL, 32615
PATEL REVIN Agent 16100 NW US Highway 441, Alachua, FL, 32615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000070360 AMERICAS BEST VALUE INN ACTIVE 2024-06-05 2029-12-31 - 16100 NW US HIGHWAY 441, ALACHUA, FL, 32615
G14000065666 ROYAL INN EXPIRED 2014-06-25 2019-12-31 - 16305 NW 162 LANE, ALACHUA, FL, 32615
G14000062724 AMERICAS BEST VALUE INN EXPIRED 2014-06-18 2019-12-31 - 16100 NW US HIGHWAY 441, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-14 PATEL, REVIN -
REGISTERED AGENT ADDRESS CHANGED 2024-05-14 16100 NW US Highway 441, Alachua, FL 32615 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 16100 NW US Highway 441, Alachua, FL 32615 -
CHANGE OF MAILING ADDRESS 2021-04-15 16100 NW US Highway 441, Alachua, FL 32615 -
REINSTATEMENT 2019-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-14
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-23
REINSTATEMENT 2019-03-06
ANNUAL REPORT 2017-08-01
ANNUAL REPORT 2016-07-15
ANNUAL REPORT 2015-03-18
Domestic Profit 2014-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8918767402 2020-05-19 0491 PPP 16100 NW US Highway 441, ALACHUA, FL, 32615-6394
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19300
Loan Approval Amount (current) 19300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALACHUA, ALACHUA, FL, 32615-6394
Project Congressional District FL-03
Number of Employees 11
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19494.07
Forgiveness Paid Date 2021-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State