Search icon

CASA DE RESTAURACION SHADDAI, INC - Florida Company Profile

Company Details

Entity Name: CASA DE RESTAURACION SHADDAI, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: N11000003110
FEI/EIN Number 45-1147904

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

Address: 10455 WATER HYACINTH DR, ORLANDO, FL, 32825, US
Mail Address: 10455 Water Hyacinth Dr, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABALLERO LOURDES President 10455 WATER HYACINTH DR., ORLANDO, FL, 32825
VAZQUEZ PABLO A Vice President 10455 WATER HYACINTH DR., ORLANDO, FL, 32825
DIAZ FRANCIS Treasurer 424 Chapel Trace Dr, Orlando, FL, 32807
Vazquez Caballero Yessenia M Secretary 10455 Hyacinth Drive, ORLANDO, FL, 32825
Caballero Lourdes Agent 10455 WATER HYACINTH DR., ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-07 10455 WATER HYACINTH DR, ORLANDO, FL 32825 -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 10455 WATER HYACINTH DR, ORLANDO, FL 32825 -
REGISTERED AGENT NAME CHANGED 2020-06-11 Caballero, Lourdes -
REGISTERED AGENT ADDRESS CHANGED 2017-09-05 10455 WATER HYACINTH DR., ORLANDO, FL 32825 -
RESTATED ARTICLES 2017-09-05 - -
REINSTATEMENT 2015-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-12
Restated Articles 2017-09-05
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State