Search icon

SHONAK, INC - Florida Company Profile

Company Details

Entity Name: SHONAK, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHONAK, 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: 02 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2014 (11 years ago)
Document Number: P04000149764
FEI/EIN Number 770407054

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

Address: 2400 Feather Sound Drive, Clearwater, FL, 33762, US
Mail Address: 2400 Feather Sound Drive, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAHEJA DILIP K Chief Executive Officer 2400 Feather Sound Drive, Clearwater, FL, 33762
RAHEJA DILIP K Vice President 2400 Feather Sound Drive, Clearwater, FL, 33762
RAHEJA DILIP K Agent 2400 Feather Sound Drive, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-14 2400 Feather Sound Drive, 822, Clearwater, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 2400 Feather Sound Drive, 822, Clearwater, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 2400 Feather Sound Drive, 822, Clearwater, FL 33762 -
REINSTATEMENT 2014-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State