Search icon

SHREE YAMUNAJI INVESTMENTS INC - Florida Company Profile

Company Details

Entity Name: SHREE YAMUNAJI INVESTMENTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHREE YAMUNAJI 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: 09 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (8 years ago)
Document Number: P15000075144
FEI/EIN Number 47-4852865

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

Address: 31326 GLENDALOUGH WAY, WESLEY CHAPEL, FL, 33545
Mail Address: 31326 GLENDALOUGH WAY, WESLEY CHAPEL, FL, 33545
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAMDAR REENA M President 31326 GLENDALOUGH WAY, WESLEY CHAPEL, FL, 33545
KAMDAR RAJ Vice President 31326 GLENDALOUGH WAY, WESLEY CHAPEL, FL, 33545
KAMDAR REENA M Agent 31326 GLENDALOUGH WAY, WESLEY CHAPEL, FL, 33545

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000042740 BRUSTERS ICE CREAM ACTIVE 2020-04-17 2025-12-31 - 20303 BRUCE B DOWNS BLVD, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 KAMDAR, REENA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-03
REINSTATEMENT 2016-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9519547403 2020-05-20 0455 PPP 20303 BRUCE B DOWNS BLVD, TAMPA, FL, 33647-2753
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4179
Loan Approval Amount (current) 4179
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33647-2753
Project Congressional District FL-15
Number of Employees 5
NAICS code 311520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4223.42
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State