Search icon

SHONALI ENTERPRISE INC.

Company Details

Entity Name: SHONALI ENTERPRISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P10000025340
FEI/EIN Number 272186930
Address: 3591 W.SUNRISE BLVD, FT.LAUDERDALE, FL, 33311
Mail Address: 3591 W. SUNRISE BLVD, FT.LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
ISLAM AZAZUL President 3591 W.SUNRISE BLVD, FT.LAUDERDALE, FL, 33311

Secretary

Name Role Address
ISLAM AZAZUL Secretary 3591 W.SUNRISE BLVD, FT.LAUDERDALE, FL, 33311

Treasurer

Name Role Address
ISLAM AZAZUL Treasurer 3591 W.SUNRISE BLVD, FT.LAUDERDALE, FL, 33311

Director

Name Role Address
ISLAM AZAZUL Director 3591 W.SUNRISE BLVD, FT.LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000071430 SWAP-SHOP U-GAS EXPIRED 2010-08-04 2015-12-31 No data 3591 W. SUNRISE BLVD., FORT LAUDERDALE, FL, 33311
G10000027373 CHEVRON FOOD MART EXPIRED 2010-03-25 2015-12-31 No data 13715 NW 22ND AVE, OPALOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 3591 W.SUNRISE BLVD, FT.LAUDERDALE, FL 33311 No data
CHANGE OF MAILING ADDRESS 2011-04-28 3591 W.SUNRISE BLVD, FT.LAUDERDALE, FL 33311 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000648042 TERMINATED 1000000722844 BROWARD 2016-09-22 2036-09-29 $ 7,656.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001160531 TERMINATED 1000000517035 BROWARD 2013-06-19 2033-06-26 $ 2,071.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2015-04-29
AMENDED ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-28
Domestic Profit 2010-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State