Search icon

KISHAN, INC. - Florida Company Profile

Company Details

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

KISHAN, 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: 27 Jun 1996 (29 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P96000055093
FEI/EIN Number 593402559

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

Address: 508 E. MEMORIAL BLVD., LAKELAND, FL, 33801, US
Mail Address: 5139 DEESON PT CT, LAKELAND, FL, 33805, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL KSHAMA B Vice President 6 TILIA CT, STREAMWOOD, IL, 60107
MEHTA JITO Secretary 2127 EDGEWATER CIRCLE, SOUTHEAST, WINTER HAVEN, FL, 33880
AMIN DILIP P Treasurer 106 CASTLE CRT, CLEMSON, SC, 29631
PATEL SUJATA H President 5139 LAKE DEESON POINTE, LAKELAND, FL, 33805
PATEL SUJATA Agent 5139 LAKE DEESON PT CT, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2009-04-24 508 E. MEMORIAL BLVD., LAKELAND, FL 33801 -
CANCEL ADM DISS/REV 2003-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-07-01 5139 LAKE DEESON PT CT, LAKELAND, FL 33805 -
REGISTERED AGENT NAME CHANGED 2002-07-01 PATEL, SUJATA -
CHANGE OF PRINCIPAL ADDRESS 1997-08-20 508 E. MEMORIAL BLVD., LAKELAND, FL 33801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000712235 TERMINATED 1000000395516 POLK 2012-10-15 2032-10-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J09001063675 TERMINATED 1000000112865 07833 0329 2009-03-09 2029-04-01 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09001003069 TERMINATED 1000000112865 07833 0329 2009-03-09 2029-03-25 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-05-13
ANNUAL REPORT 2004-04-23
REINSTATEMENT 2003-11-14
ANNUAL REPORT 2002-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State