Search icon

KAVNISH, INC. - Florida Company Profile

Company Details

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

KAVNISH, 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: 24 Jul 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P98000065927
FEI/EIN Number 593601461

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

Address: 11531 San Jose Blvd, JACKSONVILLE, FL, 32223, US
Mail Address: 7545 CENTURION PARKWAY, SUITE 203, JACKSONVILLE, FL, 32256
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL BAKULESH M President 409 IVY COURT, JACKSONVILLE, FL, 32259
PATEL ALKA B Treasurer 409 IVY COURT, JACKSONVILLE, FL, 32259
PATEL BAKULESH Agent 409 IVY COURT, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 11531 San Jose Blvd, Unit #14, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2010-01-08 11531 San Jose Blvd, Unit #14, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2006-05-04 PATEL, BAKULESH -
REGISTERED AGENT ADDRESS CHANGED 2006-05-04 409 IVY COURT, JACKSONVILLE, FL 32259 -
REINSTATEMENT 2000-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State