Search icon

SHRIJI KRUPA, INC. - Florida Company Profile

Company Details

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

SHRIJI KRUPA, 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: 25 Oct 1999 (25 years ago)
Date of dissolution: 28 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jun 2016 (9 years ago)
Document Number: P99000093602
FEI/EIN Number 650956255

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

Address: 1297 SW GATLIN BLVD, PORT ST. LUCIE, FL, 34953
Mail Address: 1297 SW GATLIN BLVD, PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARIKH SHRIKANT R President 1601 SW 82ND COURT, MIAMI, FL, 33155
PARIKH HEMANT R Director 2501 SW 118TH COURT, MIAMI, FL, 33175
PARIKH SHRIKANT R Agent 1297 SW GATLIN BLVD., PORT ST. LUCIE, FL, 34953
PARIKH SHRIKANT R Director 1601 SW 82ND COURT, MIAMI, FL, 33155
ZAVERI VIJAY D Director 6520 SW 98 STREET, MIAMI, FL, 33156
PARIKH HEMANT R Secretary 2501 SW 118TH COURT, MIAMI, FL, 33175
PARIKH HEMANT R Treasurer 2501 SW 118TH COURT, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-28 - -
REINSTATEMENT 2012-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-05-01 1297 SW GATLIN BLVD, PORT ST. LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-22 1297 SW GATLIN BLVD., PORT ST. LUCIE, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-21 1297 SW GATLIN BLVD, PORT ST. LUCIE, FL 34953 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000059073 LAPSED 12-333-D2 LEON 2016-12-14 2022-02-02 $16,837.76 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
Voluntary Dissolution 2016-06-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-11
REINSTATEMENT 2012-12-04
ANNUAL REPORT 2011-11-21
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-26
ANNUAL REPORT 2009-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State