Search icon

OHM MAHADEV201, INC. - Florida Company Profile

Company Details

Entity Name: OHM MAHADEV201, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OHM MAHADEV201, 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: 10 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (5 years ago)
Document Number: P16000051251
FEI/EIN Number 81-2950779

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

Mail Address: 8352 OLD TOWN DRIVE, TAMPA, FL, 33647, US
Address: 12020 E. DR. MARTIN LUTHER KING BLVD., SEFFNER, FL, 33584
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL DILIP President 8352 OLD TOWN DRIVE, TAMPA, FL, 33647
PATEL DILIP Agent 8352 OLD TOWN DRIVE, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000042019 SEFFNER GAS MART ACTIVE 2020-04-15 2025-12-31 - 12020 EAST MARTIN LUTHER KING BLVD, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-29 12020 E. DR. MARTIN LUTHER KING BLVD., SEFFNER, FL 33584 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 8352 OLD TOWN DRIVE, TAMPA, FL 33647 -
REINSTATEMENT 2019-10-18 - -
REGISTERED AGENT NAME CHANGED 2019-10-18 PATEL, DILIP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000200527 ACTIVE 1000000951626 HILLSBOROU 2023-05-02 2043-05-03 $ 107,249.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
DELTA OIL & ATM NETWORK, INC. VS OHM MAHADEV201, INC., ET AL. 2D2023-1644 2023-08-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-008109

Parties

Name DELTA OIL & ATM NETWORK, INC.
Role Appellant
Status Active
Representations DUSTIN D. DEESE, ESQ.
Name ELECTRONIC TRANSACTIONS CORPORATION
Role Appellee
Status Active
Name D/B/A SEFFNER GAS MART
Role Appellee
Status Active
Name PAUL SAXON
Role Appellee
Status Active
Representations JOSEPH D. KENNETT, ESQ.
Name OHM MAHADEV201, INC.
Role Appellee
Status Active
Representations ROBERT W. HITCHENS, ESQ.
Name HON. MELISSA M. POLO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of DELTA OIL & ATM NETWORK, INC.
Docket Date 2023-08-02
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."); Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2023-08-01
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-08-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-10-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-09-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, KHOUZAM, and BLACK
Docket Date 2023-09-13
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to satisfy this court's August 1, 2023, fee order or respond to the August 2, 2023, order to show cause.

Documents

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
Domestic Profit 2016-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State