Search icon

CONDO SHARKS, INC. - Florida Company Profile

Company Details

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

CONDO SHARKS, 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: 28 Oct 2009 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P09000089261
FEI/EIN Number 272469862

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

Address: 2000 N BAYSHORE DRIVE, SUITE 807, MIAMI, FL, 33137, US
Mail Address: 2000 N BAYSHORE DRIVE, SUITE 807, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SAMIR R President 2000 N BAYSHORE DRIVE SUITE 807, MIAMI, FL, 33137
PATEL SAMIR R Agent 2000 N BAYSHORE DRIVE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-11-11 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-11 2000 N BAYSHORE DRIVE, SUITE 807, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2011-11-11 2000 N BAYSHORE DRIVE, SUITE 807, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2011-11-11 2000 N BAYSHORE DRIVE, SUITE 807, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2012-04-27
REINSTATEMENT 2011-11-11
ANNUAL REPORT 2010-05-02
Domestic Profit 2009-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State