Search icon

AUM-SHIVA, INC. - Florida Company Profile

Company Details

Entity Name: AUM-SHIVA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUM-SHIVA, 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: 23 Jul 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Dec 2003 (21 years ago)
Document Number: P93000052736
FEI/EIN Number 650428761

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

Address: 7048 hawks harbor circle, BRADENTON, FL, 34207, US
Mail Address: 7048 hawks harbor circle, BRADENTON, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SONMUCHLAL L President 4800 N TAMIAMI TR, SARASOTA, FL, 34234
PATEL ANANT R Secretary 7048 HAWKS HARBOR CIR, BRADENTON, FL, 34234
PATEL ALAN Agent 7048 hawks harbor circle, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 7048 hawks harbor circle, BRADENTON, FL 34207 -
CHANGE OF MAILING ADDRESS 2017-02-13 7048 hawks harbor circle, BRADENTON, FL 34207 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 7048 hawks harbor circle, BRADENTON, FL 34207 -
CANCEL ADM DISS/REV 2003-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1994-06-21 PATEL, ALAN -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State