Search icon

SHREE RAM, INC. - Florida Company Profile

Company Details

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

SHREE RAM, 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: 08 Jul 1996 (29 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P96000056918
FEI/EIN Number 593388942

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

Address: 231 RUBY LAKE LANE, WINTER HAVEN, FL, 33884, US
Mail Address: 231 RUBY LAKE LANE, WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL MONA B. President 231 RUBY LAKE LANE, WINTER HAVEN, FL, 33884
BHUPENDRA PATEL Vice President 231 RUBY LAKE LANE, WINTER HAVEN, FL, 33884
PATEL MONA B. Agent 231 RUBY LAKE LANE, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-08 231 RUBY LAKE LANE, WINTER HAVEN, FL 33884 -
CHANGE OF MAILING ADDRESS 2015-04-08 231 RUBY LAKE LANE, WINTER HAVEN, FL 33884 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-03 231 RUBY LAKE LANE, WINTER HAVEN, FL 33884 -
REGISTERED AGENT NAME CHANGED 1998-05-07 PATEL, MONA B. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000081380 TERMINATED 2020CC003191000000 CTY CT 10TH JUD POLK CTY FL 2020-12-21 2028-02-27 $2,097.29 STOCKBRIDGE MADISON, LLC, 24550 HOOVER RD, WARREN, MI 48093

Documents

Name Date
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State