Search icon

SHIV OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SHIV OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHIV OF SOUTH FLORIDA, 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: 13 Sep 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000129118
FEI/EIN Number 201762257

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

Address: QUICK MART, 422 N TENNESSEE STREET, CARTERSVILLE, GA, 30120
Mail Address: 9850 SW 66 STREET, MIAMI, FL, 33173
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL DAYARAMBHAI Director 9850 SW 66TH ST, MIAMI, FL, 33173
PATEL DAYARAMBHAI V Agent 9850 SW 66 STREET, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-02 QUICK MART, 422 N TENNESSEE STREET, CARTERSVILLE, GA 30120 -
CHANGE OF MAILING ADDRESS 2009-02-02 QUICK MART, 422 N TENNESSEE STREET, CARTERSVILLE, GA 30120 -
REGISTERED AGENT NAME CHANGED 2009-02-02 PATEL, DAYARAMBHAI V -
REGISTERED AGENT ADDRESS CHANGED 2005-04-07 9850 SW 66 STREET, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-13
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State