Search icon

SHREJEE, INC. - Florida Company Profile

Company Details

Entity Name: SHREJEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHREJEE, 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: 07 Mar 2005 (20 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: P05000034185
FEI/EIN Number 202445195

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

Address: 18306 WEYBURNE AVE, TAMPA, FL, 33647, US
Mail Address: 3801 Paulbuchman Hwy 39 N, Plant city, FL, 33565, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAVASIA HANSA R President 18306 WEYBURNE AVE, TAMPA, FL, 33647
PAVASIA RAJENDRA B Vice President 18306 WEYBURNE AVE, TAMPA, FL, 33647
PUNWANT AMEET A Agent 2607 windgaurd circle suite 101, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-17 2607 windgaurd circle suite 101, WESLEY CHAPEL, FL 33544 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-22 18306 WEYBURNE AVE, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2014-03-05 18306 WEYBURNE AVE, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2008-03-14 PUNWANT, AMEET A -

Documents

Name Date
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State