Search icon

SHANTI11 CORP - Florida Company Profile

Company Details

Entity Name: SHANTI11 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHANTI11 CORP 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: 01 Aug 2005 (20 years ago)
Document Number: P05000106293
FEI/EIN Number 203206521

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

Address: 13401-2 SUMMERLIN RD, FORT MYERS, FL, 33919
Mail Address: 8884 FALCON POINTE LOOP, FORT MYERS, FL, 33912, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL GOPIBEN R President 8884 FALCON POINTE LOOP, FORT MYERS, FL, 33912
PATEL GOPIBEN Agent 8884 FALCON POINTE LOOP, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-10 13401-2 SUMMERLIN RD, FORT MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2019-02-10 PATEL, GOPIBEN -
REGISTERED AGENT ADDRESS CHANGED 2019-02-10 8884 FALCON POINTE LOOP, FORT MYERS, FL 33912 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-10
Off/Dir Resignation 2018-06-08
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7897818406 2021-02-12 0455 PPS 13401 Summerlin Rd Ste 2, Fort Myers, FL, 33919-6590
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20724
Loan Approval Amount (current) 20724
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33919-6590
Project Congressional District FL-19
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4448687300 2020-04-29 0455 PPP 13401 SUMMERLIN RD #2, FORT MYERS, FL, 33919
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14802
Loan Approval Amount (current) 14802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33919-0001
Project Congressional District FL-19
Number of Employees 5
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14913.43
Forgiveness Paid Date 2021-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State