Search icon

SHAK OF LAKE MARY, INC.

Company Details

Entity Name: SHAK OF LAKE MARY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 2002 (22 years ago)
Date of dissolution: 07 Sep 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Sep 2021 (3 years ago)
Document Number: P02000106138
FEI/EIN Number 753084255
Mail Address: 616 N. BUMBY AVENUE, ORLANDO, FL, 32803
Address: 4165 LAKE MARY BLVD., LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SHAKARJI MOUNIR Agent 616 N . BUMBY AVE, ORLANDO, FL, 32803

President

Name Role Address
SHAKARJI MOUNIR President 616 N. BUMBY AVENUE, ORLANDO, FL, 32803

Vice President

Name Role Address
SHAKARJI JOHN Vice President 322 E. CENTRAL BLVD., #702, ORLANDO, FL, 32801

Treasurer

Name Role Address
SHAKARJI LUCY Treasurer 322 E. CENTRAL BLVD., #1801, ORLANDO, FL, 32801

Officer

Name Role Address
SHAKARJI GEORGETTE Officer 10363 HART BRANCH CIR, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
CONVERSION 2021-09-07 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000400297. CONVERSION NUMBER 300000217733
AMENDMENT 2010-06-02 No data No data
REGISTERED AGENT NAME CHANGED 2010-06-02 SHAKARJI, MOUNIR No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-29 616 N . BUMBY AVE, ORLANDO, FL 32803 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-23 4165 LAKE MARY BLVD., LAKE MARY, FL 32746 No data

Documents

Name Date
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-08-29
ANNUAL REPORT 2015-01-09
AMENDED ANNUAL REPORT 2014-05-22
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State