Search icon

KRISHNA REALTY, INC. - Florida Company Profile

Company Details

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

KRISHNA REALTY, 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 May 1998 (27 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P98000042462
FEI/EIN Number 650861903

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

Address: 7051 SEACREST BLVD, LANTANA, FL, 33462
Mail Address: 7051 SEACREST BLVD, LANTANA, FL, 33462
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL MAHENDRA Director 7051 SEACREST BLVD, LANTANA, FL, 33462
PATEL MAHENDRA President 7051 SEACREST BLVD, LANTANA, FL, 33462
PATEL LATABEN S Director 7051 SEACREST BLVD, LANTANA, FL, 33462
PATEL LATABEN S Vice President 7051 SEACREST BLVD, LANTANA, FL, 33462
PATEL ANIL Secretary 7051 SEACREST BLVD, LANTANA, FL, 33462
PATEL ANIL Treasurer 7051 SEACREST BLVD, LANTANA, FL, 33462
PATEL MAHENDRA Agent 7051 SEACREST BLVD, LANTANA, FL, 33462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000062613 AMERICAS BEST VALUE INN EXPIRED 2010-07-07 2015-12-31 - 7051 SEACREST BLVD., LANTANA, FL, 33462
G09016900251 BEST WESTERN INN OF AMERICA EXPIRED 2009-01-16 2014-12-31 - 7051 SEACREST BLVD, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2003-05-02 7051 SEACREST BLVD, LANTANA, FL 33462 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-26 7051 SEACREST BLVD, LANTANA, FL 33462 -
CHANGE OF MAILING ADDRESS 2000-05-26 7051 SEACREST BLVD, LANTANA, FL 33462 -
REGISTERED AGENT NAME CHANGED 1999-05-10 PATEL, MAHENDRA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000622988 TERMINATED 1000000367390 PALM BEACH 2012-08-15 2032-09-26 $ 16,331.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000497936 TERMINATED 1000000357898 PALM BEACH 2012-06-06 2032-06-27 $ 9,346.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000254750 TERMINATED 1000000210477 PALM BEACH 2011-04-06 2031-04-27 $ 12,730.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000183728 LAPSED 502009CA043451XXXXMB AW 15TH JUDICIAL CIRCUIT 2011-03-01 2016-03-28 $3,793,354.53 FTP JUPITER HOTEL, LLC, 1940 FILLMORE STREET, SAN FRANCISCO, CA 94115
J10001101804 TERMINATED 1000000195304 PALM BEACH 2010-11-17 2030-12-08 $ 15,723.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000883121 LAPSED 09-067408 CACE 12 BROWARD COUNTY, CIRCUIT COURT 2010-08-31 2015-08-31 $1,326,103.91 FIRST-CITIZENS BANK & TRUST COMPANY, 4300 SIX FORKS ROAD, RALEIGH, NC 27609

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-05-03
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State