Search icon

SHREE-GHANSHYAM, INC. - Florida Company Profile

Company Details

Entity Name: SHREE-GHANSHYAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHREE-GHANSHYAM, 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: 10 Jan 1994 (31 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P94000004241
FEI/EIN Number 593218764

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

Address: 4762 N.W. GAINESVILLE RD., OCALA, FL, 34475
Mail Address: 4762 N.W. GAINESVILLE RD., OCALA, FL, 34475
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL NAYANA President 1014 NE 21ST COURT, OCALA, FL, 34470
PATEL NAYANA Secretary 1014 NE 21ST COURT, OCALA, FL, 34470
PATEL NAYANA Treasurer 1014 NE 21ST COURT, OCALA, FL, 34470
PATEL PATEL Agent 3622 N.E. 21ST STREET, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1995-12-05 - -
REGISTERED AGENT NAME CHANGED 1995-12-05 PATEL, PATEL -
REGISTERED AGENT ADDRESS CHANGED 1995-12-05 3622 N.E. 21ST STREET, OCALA, FL 34470 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000136325 TERMINATED 1000000008354 03876 1552 2004-11-22 2009-12-08 $ 26,735.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J05000016862 TERMINATED 0000488663 03762 00679 2004-07-14 2010-02-09 $ 14,019.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J04000069336 TERMINATED 1000000005332 3748 534 2004-06-22 2024-07-01 $ 19,157.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2003-09-09
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-08-21
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-08-19
ANNUAL REPORT 1996-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State