Search icon

SHREEJI PADAM, INC. - Florida Company Profile

Company Details

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

SHREEJI PADAM, 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: 08 Nov 2002 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P02000119916
FEI/EIN Number 352186781

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

Address: 4607 S. FLORIDA AVE, LAKELAND, FL, 33813
Mail Address: 4607 S. FLORIDA AVE, LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMIN PARESH President 2250 COUPLES DR., LAKELAND, FL, 33813
DAXA AMIN Vice President 2250 COUPLES DR, LAKELAND, FL, 33813
AMIN PARESH Agent 2250 COUPLES DR, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000055295 ALAMO QUICK MART ACTIVE 2020-05-19 2025-12-31 - 4607 S. FLORIDA AVE, LAKELAND, FL, 33813
G09000111158 ALAMO QUICK MART EXPIRED 2009-05-27 2014-12-31 - 4607 S. FLORIDA AVE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2015-01-09 AMIN, PARESH -
AMENDMENT 2014-11-03 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-03 2250 COUPLES DR, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2009-06-16 4607 S. FLORIDA AVE, LAKELAND, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-04 4607 S. FLORIDA AVE, LAKELAND, FL 33813 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000172780 TERMINATED 1000000127935 POLK 2009-06-23 2030-02-16 $ 2,449.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09
Amendment 2014-11-03
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9512057406 2020-05-20 0455 PPP 4607 S FLORIDA AVE, LAKELAND, FL, 33813-2123
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10729
Loan Approval Amount (current) 10729
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33813-2123
Project Congressional District FL-18
Number of Employees 2
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10796.95
Forgiveness Paid Date 2021-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State