Search icon

SHREEJI ONE INC. - Florida Company Profile

Company Details

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

SHREEJI ONE 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: 03 Mar 2005 (20 years ago)
Date of dissolution: 28 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2021 (4 years ago)
Document Number: P05000033064
FEI/EIN Number 593725847

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

Address: 401 E. JACKSON STREET, TAMPA, FL, 33602, US
Mail Address: P. O. BOX-13878, TAMPA, FL, 33681, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEHTA CHANDRA Director 401 E. JACKSON STREET, TAMPA, FL, 33602
MEHTA CHANDRA Agent 401 E. JACKSON STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 401 E. JACKSON STREET, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2017-04-25 MEHTA, CHANDRA -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 401 E. JACKSON STREET, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2017-04-25 401 E. JACKSON STREET, TAMPA, FL 33602 -
NAME CHANGE AMENDMENT 2016-08-22 SHREEJI ONE INC. -
AMENDMENT 2008-11-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
Name Change 2016-08-22
ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State