Search icon

AKSHAR DHAM, INC. - Florida Company Profile

Company Details

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

AKSHAR DHAM, 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: 23 Feb 1996 (29 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P96000017010
FEI/EIN Number 593369325

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

Address: 11305 E. HWY 92, SEFFNER, FL, 33584
Mail Address: 11305 E. HWY 92, SEFFNER, FL, 33584
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL HETAL K President 11500 SUMMIT WEST BLVD. #19F, TAMPA, FL, 33617
PATEL HETAL K Director 11500 SUMMIT WEST BLVD. #19F, TAMPA, FL, 33617
PATEL SURESH V Vice President 11500 SUMMIT WEST #1F, TEMPLE TERRACE, FL, 33617
PATEL SURESH V Director 11500 SUMMIT WEST #1F, TEMPLE TERRACE, FL, 33617
PATEL HETAL S AD 8403 PORTAGE AVE, TAMPA, FL, 33647
PATEL SURESH V Agent 11500 SUMMIT WEST BLVD #19F, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2010-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-10-07 11305 E. HWY 92, SEFFNER, FL 33584 -
CHANGE OF MAILING ADDRESS 1998-10-07 11305 E. HWY 92, SEFFNER, FL 33584 -
REGISTERED AGENT NAME CHANGED 1997-03-27 PATEL, SURESH V -
REGISTERED AGENT ADDRESS CHANGED 1997-03-27 11500 SUMMIT WEST BLVD #19F, TAMPA, FL 33617 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000617610 INACTIVE WITH A SECOND NOTICE FILED 07-001614 13TH JUDICIAL CIRCUIT COURT 2010-04-28 2015-05-27 $24,500 FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION, 3900 COMMONWEALTH BOULEVARD, TALLAHASSEE, FL 32399-3000

Documents

Name Date
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-21
REINSTATEMENT 2010-11-09
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State