Search icon

SHIPRA CORPORATION - Florida Company Profile

Company Details

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

SHIPRA 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: 22 Dec 1988 (36 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: K53249
FEI/EIN Number 592993172

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

Address: 1900 BUENA VISTA DR, LAKE BUENA VISTA, FL, 32830, US
Mail Address: C/O N. SOLANKY, 7901 GOLDLEAF ST, ORLANDO, FL, 32835, US
ZIP code: 32830
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLANKI NEIL ALFRED Director 7901 GOLDLEAF ST, ORLANDO, FL, 32835
SOLANKI NEIL ALFRED President 7901 GOLDLEAF ST, ORLANDO, FL, 32835
SOLANKY NEIL ALFRED Agent 7901 GOLDLEAF ST, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1999-08-02 1900 BUENA VISTA DR, LAKE BUENA VISTA, FL 32830 -
CHANGE OF MAILING ADDRESS 1999-08-02 1900 BUENA VISTA DR, LAKE BUENA VISTA, FL 32830 -
REGISTERED AGENT ADDRESS CHANGED 1999-08-02 7901 GOLDLEAF ST, ORLANDO, FL 32835 -
REINSTATEMENT 1996-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1990-10-31 SOLANKY, NEIL ALFRED -

Documents

Name Date
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-08-02
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1995-06-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State