Entity Name: | SHAMEER HASSAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHAMEER HASSAN, 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: | 08 Mar 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 17 Jan 2007 (18 years ago) |
Document Number: | P05000035857 |
FEI/EIN Number |
202559401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1009 W. VINE STREET, KISSIMMEE, FL, 34743 |
Mail Address: | 1009 W. VINE STREET, KISSIMMEE, FL, 34743 |
ZIP code: | 34743 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDEN KRUST CARIBBEAN BAKERY & GRILL | Agent | 1009 W. VINE STREET, KISSIMMEE, FL, 34741 |
DHANPAT SANDY | Chief Operating Officer | 2245 NEPTUNE RD, KISSIMMEE, FL, 34744 |
KATHERINE DHANPAT C | Chief Executive Officer | 4116 BAYKAL CT, KISSIMMEE, FL, 34746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000101266 | GOLDEN KRUST CARIBBEAN BAKERY AND GRILL | ACTIVE | 2024-08-26 | 2029-12-31 | - | 1009 W VINE ST, KISSIMMEE, FL, 34741 |
G14000033252 | GOLDEN KRUST CARIBBEAN BAKERY AND GRILL | EXPIRED | 2014-04-03 | 2019-12-31 | - | 1009 W VINE ST, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-04-18 | GOLDEN KRUST CARIBBEAN BAKERY & GRILL | - |
CHANGE OF MAILING ADDRESS | 2011-04-10 | 1009 W. VINE STREET, KISSIMMEE, FL 34743 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-05 | 1009 W. VINE STREET, KISSIMMEE, FL 34741 | - |
CANCEL ADM DISS/REV | 2007-01-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-17 | 1009 W. VINE STREET, KISSIMMEE, FL 34743 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHAMEER HASSAN and SANDY DHANPHAT VS PENNYMAC CORP. | 5D2017-1639 | 2017-05-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SHAMEER HASSAN, INC. |
Role | Appellant |
Status | Active |
Representations | Bryana Connors, Benjamin Michael Weissman, David M. Chico |
Name | SANDY DHANPHAT |
Role | Appellant |
Status | Active |
Name | JP Morgan Chase Bank, National Association |
Role | Appellee |
Status | Withdrawn |
Representations | Eric M. Levine, William P. Heller, Celia C. Falzone, Nancy M. Wallace |
Name | PENNYMAC CORPORATION |
Role | Appellee |
Status | Active |
Name | HON. JEFFORDS D. MILLER |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. MARGARET T. WALLER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-06-21 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Parties |
Description | Motion For Substitution of Parties ~ AND CHANGE CASE CAPTION |
On Behalf Of | JP Morgan Chase Bank, National Association |
Docket Date | 2017-06-20 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2018-07-23 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-07-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2018-06-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SHAMEER HASSAN |
Docket Date | 2017-12-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | JP Morgan Chase Bank, National Association |
Docket Date | 2017-11-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JP Morgan Chase Bank, National Association |
Docket Date | 2017-11-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | SHAMEER HASSAN |
Docket Date | 2017-10-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 11/26 |
On Behalf Of | SHAMEER HASSAN |
Docket Date | 2017-09-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 569 PAGES |
On Behalf Of | Clerk Osceola |
Docket Date | 2017-08-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 10/27 |
On Behalf Of | SHAMEER HASSAN |
Docket Date | 2017-06-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JP Morgan Chase Bank, National Association |
Docket Date | 2017-06-12 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE SHAIB Y. RIOS 0028316 |
On Behalf Of | JP Morgan Chase Bank, National Association |
Docket Date | 2017-06-06 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA DAVID M. CHICO 0010318 |
On Behalf Of | SHAMEER HASSAN |
Docket Date | 2017-05-26 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2017-05-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-05-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-05-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SHAMEER HASSAN |
Docket Date | 2018-07-23 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-06-19 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | SHAMEER HASSAN |
Docket Date | 2018-06-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JP Morgan Chase Bank, National Association |
Docket Date | 2018-03-13 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2018-01-30 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | SHAMEER HASSAN |
Docket Date | 2018-01-22 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | SHAMEER HASSAN |
Docket Date | 2018-01-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 1/22 |
On Behalf Of | SHAMEER HASSAN |
Docket Date | 2017-06-28 |
Type | Order |
Subtype | Order on Motion For Substitution of Parties |
Description | ORD-Allowing Substitution of Parties |
Docket Date | 2017-06-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ JT STIP FOR SUBST OF COUNSEL |
On Behalf Of | JP Morgan Chase Bank, National Association |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6961758609 | 2021-03-23 | 0455 | PPP | 1009 W Vine St N/A, Kissimmee, FL, 34741-4166 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State