Search icon

SHRI GUNAPATI, INC. - Florida Company Profile

Company Details

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

SHRI GUNAPATI, 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: 29 Dec 1995 (29 years ago)
Date of dissolution: 13 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2018 (7 years ago)
Document Number: P96000001486
FEI/EIN Number 593357048

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

Address: 1801 W CERVANTES ST, PENSACOLA, FL, 32501
Mail Address: 1801 W CERVANTES ST, PENSACOLA, FL, 32501
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL ASHOK H President 1801 W CERVANTES ST, PENSACOLA, FL, 32501
PATEL ASHOK H Director 1801 W CERVANTES ST, PENSACOLA, FL, 32501
PATEL USHA A Director 1801 W CERVANTES ST, PENSACOLA, FL, 32501
PATEL ASHOK H Agent 1801 W CERVANTES ST, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-13 - -
REINSTATEMENT 2006-10-23 - -
REGISTERED AGENT NAME CHANGED 2006-10-23 PATEL, ASHOK H -
REGISTERED AGENT ADDRESS CHANGED 2006-10-23 1801 W CERVANTES ST, PENSACOLA, FL 32501 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State