Search icon

SHAQ MOTORS INC - Florida Company Profile

Company Details

Entity Name: SHAQ MOTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHAQ MOTORS 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: 29 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Nov 2010 (15 years ago)
Document Number: P10000027324
FEI/EIN Number 272228711

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

Address: 2608 S. 86TH ST, TAMPA, FL, 33619, US
Mail Address: 2608 S. 86TH ST, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALHADIDI SHAKER President 2608 S. 86TH ST, TAMPA, FL, 33619
GANAM KAWTHR J Vice President 2608 SOUTH 86TH ST, Tampa, FL, 33619
ALHADIDI SHAKER Agent 2608 S. 86TH ST, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-08 2608 S. 86TH ST, F, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2018-04-08 ALHADIDI, SHAKER -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 2608 S. 86TH ST, F, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 2608 S. 86TH ST, F, TAMPA, FL 33619 -
AMENDMENT 2010-11-08 - -
AMENDMENT 2010-04-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000335723 TERMINATED 1000000892940 HILLSBOROU 2021-06-24 2041-07-07 $ 8,534.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000127007 TERMINATED 1000000861381 HILLSBOROU 2020-02-24 2040-02-26 $ 2,469.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J13000814450 TERMINATED 1000000491238 HILLSBOROU 2013-04-15 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000961253 TERMINATED 1000000418867 HILLSBOROU 2012-12-03 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-21

Date of last update: 02 May 2025

Sources: Florida Department of State