Search icon

SHIREEN, INC.

Company Details

Entity Name: SHIREEN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Sep 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (5 years ago)
Document Number: P03000106622
FEI/EIN Number 86-1083260
Address: 1426 Cape Coral Pkwy E, CAPE CORAL, FL 33904
Mail Address: 1426 Cape Coral Pkwy E, CAPE CORAL, FL 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
ALI, RAHIM Agent 1426 Cape Coral Pkwy E, CAPE CORAL, FL 33904

Secretary

Name Role Address
ALI, RAHIM Secretary 2205 CAPE HEATHER CIRCLE, CAPE CORAL, FL 33991

Treasurer

Name Role Address
ALI, RAHIM Treasurer 2205 CAPE HEATHER CIRCLE, CAPE CORAL, FL 33991

Director

Name Role Address
ALI, RAHIM Director 2205 CAPE HEATHER CIRCLE, CAPE CORAL, FL 33991

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000064069 HOLY SMOKE & VAPE SHOP EXPIRED 2018-05-31 2023-12-31 No data 437 CAPE CORAL PKWY E, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 1426 Cape Coral Pkwy E, CAPE CORAL, FL 33904 No data
REINSTATEMENT 2019-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-13 1426 Cape Coral Pkwy E, CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2019-08-13 1426 Cape Coral Pkwy E, CAPE CORAL, FL 33904 No data
REGISTERED AGENT NAME CHANGED 2018-09-24 ALI, RAHIM No data
AMENDMENT 2003-12-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-14
AMENDED ANNUAL REPORT 2018-09-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-19

Date of last update: 30 Jan 2025

Sources: Florida Department of State