Search icon

SHAMA CYPRESS, INC. - Florida Company Profile

Company Details

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

SHAMA CYPRESS, 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: 21 Oct 2008 (17 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: P08000094835
FEI/EIN Number 263578279

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

Address: 10295 STIRLING RD, COOPER CITY, FL, 33328, US
Mail Address: 10295 STIRLING RD, COOPER CITY, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUSSAIN SHAMA Director 10295 STIRLING RD, COOPER CITY, FL, 33328
HUSSAIN SHAMA President 10295 STIRLING RD, COOPER CITY, FL, 33328
HUSSAIN SHAMA Secretary 10295 STIRLING RD, COOPER CITY, FL, 33328
HUSSAIN SHAMA Treasurer 10295 STIRLING RD, COOPER CITY, FL, 33328
HUSSAIN SHAMA Agent 10295 STIRLING RD, COOPER CITY, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042830 STIRLING MARATHON EXPIRED 2016-04-27 2021-12-31 - 20810 WEST DIXIE HIGHWAY, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-01-14 HUSSAIN, SHAMA -
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 10295 STIRLING RD, COOPER CITY, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 10295 STIRLING RD, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 2016-04-22 10295 STIRLING RD, COOPER CITY, FL 33328 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000654343 TERMINATED 1000000797673 BROWARD 2018-09-17 2038-09-19 $ 86,984.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Reg. Agent Change 2019-01-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State