Search icon

YOGESHWAR INC OF DAYTONA - Florida Company Profile

Company Details

Entity Name: YOGESHWAR INC OF DAYTONA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOGESHWAR INC OF DAYTONA 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: 07 Dec 1995 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Jun 2005 (20 years ago)
Document Number: P95000093679
FEI/EIN Number 593360350

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

Address: 810 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114
Mail Address: 810 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL HARESH M President 810 S RIDGEWOOD, DAYTONA BEACH, FL, 32114
PATEL KALPANA H Vice President 810 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114
Patel Viren Treasurer 810 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114
PATEL KALPANA H Agent 810 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048148 ROYAL INN ACTIVE 2019-04-17 2029-12-31 - 315 BELLEVUE AVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2005-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-04-14 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-14 810 S RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 810 S RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 1996-05-01 810 S RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-25

USAspending Awards / Financial Assistance

Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-11287.50
Total Face Value Of Loan:
10702.72
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
8600.00
Total Face Value Of Loan:
8600.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7968.75
Total Face Value Of Loan:
7968.75

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11287.5
Current Approval Amount:
10702.72
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
10729.4

Date of last update: 03 May 2025

Sources: Florida Department of State