Search icon

SHRINATH OIL, INC.

Company Details

Entity Name: SHRINATH OIL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 May 1997 (28 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P97000046791
FEI/EIN Number 59-3448828
Address: 9958 BLAKEFORD MILL ROAD, DEER CREEK, JACKSONCILLE, FL 32256
Mail Address: 9958 BLAKEFORD MILL ROAD, DEER CREEK, JACKSONCILLE, FL 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PAUL, HERMAN S Agent 2468 ATLANTIC BLVD, JACKSONVILLE, FL 32207

President

Name Role Address
MODI, CHANDRAKANT N President 9958,BLAKE FORD MILL ROAD, JACKSONVILLE, FL 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000013400 SUNRISE FOOD MART EXPIRED 2014-02-07 2019-12-31 No data 5397 TIMUQUANA RD, JACKSONVILLE,FLORIDA,32210, JACKSONVILLE,FLORIDA, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 9958 BLAKEFORD MILL ROAD, DEER CREEK, JACKSONCILLE, FL 32256 No data
REGISTERED AGENT NAME CHANGED 1998-06-16 PAUL, HERMAN S No data
REGISTERED AGENT ADDRESS CHANGED 1998-06-16 2468 ATLANTIC BLVD, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 1997-10-06 9958 BLAKEFORD MILL ROAD, DEER CREEK, JACKSONCILLE, FL 32256 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000057067 ACTIVE 1000000771664 DUVAL 2018-02-05 2028-02-07 $ 812.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-04-11
FEI# UPDATE 2010-07-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State