Search icon

PATEL CONSULTANTS, INC. - Florida Company Profile

Company Details

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

PATEL CONSULTANTS, 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: 04 Mar 1998 (27 years ago)
Date of dissolution: 23 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2019 (6 years ago)
Document Number: P98000020965
FEI/EIN Number 593495472

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

Address: 2826 SAFE HARBOR DR, TAMPA, FL, 33618, US
Mail Address: 2826 SAFE HARBOR DR, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUE WATER ACCOUNTING INC Agent -
PATEL BABU Director 2826 SAFE HARBOR DR, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-23 - -
REGISTERED AGENT NAME CHANGED 2019-02-11 BLUE WATER ACCOUNTING INC -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 2025 EDGEWATER DR, APT 9, CLEARWATER, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 2826 SAFE HARBOR DR, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2012-04-23 2826 SAFE HARBOR DR, TAMPA, FL 33618 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-23
Reg. Agent Change 2019-02-11
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State