Search icon

GANESH GROCERY, INC. - Florida Company Profile

Company Details

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

GANESH GROCERY, 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: 22 Apr 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P96000034783
FEI/EIN Number 650661217

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

Address: 11620 N 22ND STREET, TAMPA, FL, 33612, US
Mail Address: 11620 N 22ND STREET, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL ANSUYABEN R President 11620 N 22ND STREET, TAMPA, FL, 33612
PATEL RAMESHBHAI P Agent 11620 N. 22ND STREET, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2000-03-16 11620 N 22ND STREET, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 1999-08-09 PATEL, RAMESHBHAI P -
REGISTERED AGENT ADDRESS CHANGED 1999-08-09 11620 N. 22ND STREET, TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-04 11620 N 22ND STREET, TAMPA, FL 33612 -

Documents

Name Date
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-07-26
ANNUAL REPORT 2000-03-16
Reg. Agent Change 1999-08-09
ANNUAL REPORT 1999-02-25
ANNUAL REPORT 1998-05-27
ANNUAL REPORT 1997-02-04
DOCUMENTS PRIOR TO 1997 1996-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State