Entity Name: | OM NAMO HANUMANTE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OM NAMO HANUMANTE 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 Nov 2016 (8 years ago) |
Document Number: | P16000090492 |
FEI/EIN Number |
81-4394069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3215 Juniper Springs St, Wesley Chapel, FL, 33543, US |
Mail Address: | 3215 Juniper Springs St, Wesley Chapel, FL, 33543, US |
ZIP code: | 33543 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL DHARMENDRA | President | 3215 Juniper Springs St, Wesley Chapel, FL, 33543 |
PATEL DHARMENDRA | Agent | 3215 Juniper Springs St, Wesley Chapel, FL, 33543 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 3215 Juniper Springs St, Wesley Chapel, FL 33543 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 3215 Juniper Springs St, Wesley Chapel, FL 33543 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 3215 Juniper Springs St, Wesley Chapel, FL 33543 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-18 |
Off/Dir Resignation | 2017-04-03 |
Domestic Profit | 2016-11-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4496337708 | 2020-05-01 | 0455 | PPP | 17449 GULF BLVD, REDINGTON SHORES, FL, 33708 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7120858506 | 2021-03-05 | 0455 | PPS | 17449 Gulf Blvd, Redington Shores, FL, 33708-1363 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State