Search icon

VISHWASH CORPORATION - Florida Company Profile

Company Details

Entity Name: VISHWASH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VISHWASH CORPORATION 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: 14 Aug 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P97000070555
FEI/EIN Number 593462414

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

Address: 863 STATE RD 436, CASSELBERRY, FL, 32707, US
Mail Address: 863 STATE RD. 436, CASSELLBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL ANKUR President 15104 BENGE CT., ORLANDO, FL, 32828
PATEL ANKUR Secretary 15104 BENGE CT., ORLANDO, FL, 32828
PATEL ANKUR Treasurer 15104 BENGE CT., ORLANDO, FL, 32828
PATEL VIRAL Vice President 15104 BENGE COURT, ORLANDO, FL, 32828
PATEL VIRAL Agent 15104 BENGE CT, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2005-05-04 863 STATE RD 436, CASSELBERRY, FL 32707 -
AMENDMENT 2004-04-09 - -
REGISTERED AGENT NAME CHANGED 2004-04-06 PATEL, VIRAL -
REGISTERED AGENT ADDRESS CHANGED 2004-04-06 15104 BENGE CT, ORLANDO, FL 32828 -
REINSTATEMENT 2004-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-06 863 STATE RD 436, CASSELBERRY, FL 32707 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900010565 LAPSED 2007-31990 CICI CIR CRT OF VOLUSIA CTY 2007-12-30 2013-06-16 $10586.96 FOOD SUPPLY, INC, 3100 SOUTH RIDGEWOOD AVENUE, #100, DAYTONA BEACH, FL 32119
J07000311376 ACTIVE 1000000060348 06816 1525 2007-09-12 2027-09-26 $ 6,654.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J07000118466 ACTIVE 1000000046253 06654 0778 2007-04-11 2027-04-25 $ 2,722.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J07000118474 ACTIVE 1000000046257 06654 0779 2007-04-11 2027-04-25 $ 7,630.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2006-06-05
ANNUAL REPORT 2005-05-04
Amendment 2004-04-09
REINSTATEMENT 2004-04-06
ANNUAL REPORT 2002-05-03
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-03-17
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-02-26
Domestic Profit Articles 1997-08-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State