Search icon

SHAMEER HASSAN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
SHAMEER HASSAN and SANDY DHANPHAT VS PENNYMAC CORP. 5D2017-1639 2017-05-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2010-CA-004659

Parties

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24112
Loan Approval Amount (current) 24112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-4166
Project Congressional District FL-09
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24200.41
Forgiveness Paid Date 2021-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State