Search icon

HARI KRUPA FLORIDA INC - Florida Company Profile

Company Details

Entity Name: HARI KRUPA FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARI KRUPA FLORIDA 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: 27 Jan 2016 (9 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: P16000009332
FEI/EIN Number 81-1317475

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

Address: 6007 12TH STREET, ZEPHYRHILLS, FL, 33542, US
Mail Address: 6007 12TH STREET, ZEPHYRHILLS, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL NARENDRA B President 5012 5TH STREET, ZEPHYRHILLS, FL, 33542
PATEL NARENDRA B Agent 6007 12TH STREET, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 6007 12TH STREET, ZEPHYRHILLS, FL 33542 -
CHANGE OF MAILING ADDRESS 2025-12-01 6007 12TH STREET, ZEPHYRHILLS, FL 33542 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-01 6007 12TH STREET, ZEPHYRHILLS, FL 33542 -
CHANGE OF MAILING ADDRESS 2024-12-01 6007 12TH STREET, ZEPHYRHILLS, FL 33542 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-10-20 - -

Documents

Name Date
Off/Dir Resignation 2018-08-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
Amendment 2016-10-20
Domestic Profit 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State