Search icon

SHIV-BADAL, INC. - Florida Company Profile

Company Details

Entity Name: SHIV-BADAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHIV-BADAL, 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: 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: 12 Dec 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2005 (19 years ago)
Document Number: P03000151571
FEI/EIN Number 200474417

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

Address: 3067 MAIN STREET, COTTONDALE, FL, 32431
Mail Address: 3400 West Hwy 98, Panama City, FL, 32401, US
ZIP code: 32431
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL CHETNA President 3400 WEST HWY 98, PANAMA CITY, FL, 32401
PATEL CHETNA Vice President 3400 WEST HWY 98, PANAMA CITY, FL, 32401
PATEL CHETNA Agent 3400 WEST HIGHWAY 98, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-03-01 3067 MAIN STREET, COTTONDALE, FL 32431 -
REGISTERED AGENT NAME CHANGED 2011-04-23 PATEL, CHETNA -
REGISTERED AGENT ADDRESS CHANGED 2011-04-23 3400 WEST HIGHWAY 98, PANAMA CITY, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-17 3067 MAIN STREET, COTTONDALE, FL 32431 -
CANCEL ADM DISS/REV 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State