Search icon

NATHA GOVAN INC. - Florida Company Profile

Company Details

Entity Name: NATHA GOVAN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATHA GOVAN 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: 06 Dec 1995 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2007 (18 years ago)
Document Number: P95000092743
FEI/EIN Number 593361003

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

Address: 1931 SW 48th Ave, GAINESVILLE, FL, 32608, US
Mail Address: 1931 SW 48th Ave, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SANJAY Z President 1931 SW 48th Ave, GAINESVILLE, FL, 32608
PATEL SANJAY Z Director 1931 SW 48th Ave, GAINESVILLE, FL, 32608
PATEL PIYUSH J Vice President 1051 LAKESHORE BLVD, TAVARES, FL, 32778
PATEL PIYUSH J Director 1051 LAKESHORE BLVD, TAVARES, FL, 32778
PATEL JYOTI S Director 1931 SW 48th Ave, GAINESVILLE, FL, 32608
PATEL NITA A Secretary 1051 LAKESHORE BLVD, TAVARES, FL, 32778
PATEL NITA A Director 1051 LAKESHORE BLVD, TAVARES, FL, 32778
PATEL SANJAY Z Agent 1931 SW 48th Ave, GAINESVILLE, FL, 32608
PATEL JYOTI S Secretary 1931 SW 48th Ave, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1931 SW 48th Ave, GAINESVILLE, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1931 SW 48th Ave, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2022-04-29 1931 SW 48th Ave, GAINESVILLE, FL 32608 -
CANCEL ADM DISS/REV 2007-10-05 - -
REGISTERED AGENT NAME CHANGED 2007-10-05 PATEL, SANJAY Z -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2000-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Court Cases

Title Case Number Docket Date Status
POINT CONVERSIONS, LLC VS NATHA GOVAN, INC. SC2021-0510 2021-04-05 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
012019CA000641XXXXXX

Circuit Court for the Eighth Judicial Circuit, Alachua County
1D19-3934

Parties

Name Point Conversions, LLC
Role Petitioner
Status Active
Representations Kenneth W. Ferguson
Name NATHA GOVAN INC.
Role Respondent
Status Active
Representations HAROLD T. GILLIS, Daniel E. Nordby, Garrett A. Tozier, Jessica M. Foster, JOSEPH W. BAIN
Name Hon. J.K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-10
Type Disposition
Subtype Dism as Moot
Description DISP-DISM AS MOOT ~ To the extent Petitioner seeks mandamus relief, the petition is hereby dismissed as moot. To the extent Petitioner seeks to invoke this Court's all writs jurisdiction, the petition is dismissed for lack of jurisdiction because the Petitioner has failed to cite an independent basis that would allow the Court to exercise its all writs authority and no such basis is apparent on the face of the petition. See Williams v. State, 913 So. 2d 541, 543-44 (Fla. 2005); St. Paul Title Ins. Corp. v. Davis, 392 So. 2d 1304, 1305 (Fla. 1980). No motion for rehearing will be entertained by this Court.
Docket Date 2021-06-01
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Point Conversions, LLC
View View File
Docket Date 2021-04-19
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Point Conversions, LLC
View View File
Docket Date 2021-04-06
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-04-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-04-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-05
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of Point Conversions, LLC
View View File
Docket Date 2021-06-02
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Point Conversions, LLC
View View File
Docket Date 2021-04-13
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S) ~ NOTICE OF RELATED CASE OR ISSUES
On Behalf Of Point Conversions, LLC
View View File
POINT CONVERSIONS, LLC VS NATHA GOVAN, INC. SC2019-2127 2019-12-18 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
012019CA000641XXXXXX

Circuit Court for the Eighth Judicial Circuit, Alachua County
1D19-3934

Parties

Name Point Conversions, LLC
Role Petitioner
Status Active
Representations Kenneth W. Ferguson
Name NATHA GOVAN INC.
Role Respondent
Status Active
Representations Jessica M. Foster, JOSEPH W. BAIN, HAROLD T. GILLIS
Name Hon. J.K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-28
Type Disposition
Subtype Dism as Moot
Description DISP-DISM AS MOOT ~ To the extent petitioner seeks mandamus relief, the petition is hereby dismissed as moot. To the extent petitioner seeks to invoke this Court's all writs jurisdiction, the petition is dismissed for lack of jurisdiction because the petitioner has failed to cite an independent basis that would allow the Court to exercise its all writs authority and no such basis is apparent on the face of the petition. See Williams v. State, 913 So. 2d 541, 543-44 (Fla. 2005); St. Paul Title Ins. Corp. v. Davis, 392 So. 2d 1304, 1305 (Fla. 1980). No motion for rehearing will be entertained by this Court.
Docket Date 2020-01-08
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Point Conversions, LLC
View View File
Docket Date 2019-12-23
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-12-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-12-18
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of Point Conversions, LLC
View View File
Docket Date 2019-12-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8398828300 2021-01-29 0491 PPS 2435 SW 13th St, Gainesville, FL, 32608-2008
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32608-2008
Project Congressional District FL-03
Number of Employees 11
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52881.16
Forgiveness Paid Date 2021-10-26
7539037107 2020-04-14 0491 PPP 2435 SW 13TH ST, GAINESVILLE, FL, 32608-2008
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36300
Loan Approval Amount (current) 36300
Undisbursed Amount 0
Franchise Name Quality Inn by Choice Hotels /Quality Inn & Suites by Choice Hotels
Lender Location ID 40010
Servicing Lender Name Renasant Bank
Servicing Lender Address 209 Troy St, TUPELO, MS, 38804-4827
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32608-2008
Project Congressional District FL-03
Number of Employees 12
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 40010
Originating Lender Name Renasant Bank
Originating Lender Address TUPELO, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36537.59
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State