Search icon

DHARMI, INC. - Florida Company Profile

Company Details

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

DHARMI, 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: 09 May 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P94000036149
FEI/EIN Number 593244536

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

Address: 6235-A NEWBERRY RD., GAINSVILLE, FL, 32605, US
Mail Address: 1108 S W 115TH STREET., GAINSVILLE, FL, 32607, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL ASHISH President 1108 S.W. 115TH STREET, GAINESVILLE, FL, 32607
PATEL RAMESH Secretary 1108 S.W. 115TH STREET, GAINESVILLE, FL, 32607
PATEL RAMESH Agent 1108 SW 115TH ST, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-04-29 6235-A NEWBERRY RD., GAINSVILLE, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-16 1108 SW 115TH ST, GAINESVILLE, FL 32607 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-17 6235-A NEWBERRY RD., GAINSVILLE, FL 32605 -
REGISTERED AGENT NAME CHANGED 1996-04-17 PATEL RAMESH -

Documents

Name Date
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-03-23
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-03-27
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State