Search icon

OM SHIVA 55, INC. - Florida Company Profile

Company Details

Entity Name: OM SHIVA 55, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OM SHIVA 55, 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: 22 Sep 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P10000077489
FEI/EIN Number 273522512

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

Address: 17350 S.E. 109TH TERRACE ROAD, SUMMERFIELD, FL, 34491, US
Mail Address: 17350 S.E. 109TH TERRACE ROAD, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL ALKESH President 10386 MEMORIAL KNOLL DRIVE, INDIANAPOLIS, IN, 46224
PATEL ALKESH Director 10386 MEMORIAL KNOLL DRIVE, INDIANAPOLIS, IN, 46224
PATEL NIRAV Treasurer 4732 WHITNEY DRIVE, HANOVER PARK, IL, 60133
PATEL NIRAV Director 4732 WHITNEY DRIVE, HANOVER PARK, IL, 60133
SHAH PRASHANT P Secretary 1827 W. MAGNOLIA LANE, MOUNT PROSPECT, IL, 60056
SHAH PRASHANT P Director 1827 W. MAGNOLIA LANE, MOUNT PROSPECT, IL, 60056
PETE ORLANDO, CPA, PA Agent 4745 SUTTON PARK COURT, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000001935 ORANGE CYBER CENTER EXPIRED 2011-01-04 2016-12-31 - 17350 SE 109TH TERRACE ROAD, UNIT #7, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-28 17350 S.E. 109TH TERRACE ROAD, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2011-01-28 17350 S.E. 109TH TERRACE ROAD, SUMMERFIELD, FL 34491 -
REGISTERED AGENT NAME CHANGED 2011-01-28 PETE ORLANDO, CPA, PA -

Documents

Name Date
ANNUAL REPORT 2011-01-28
Domestic Profit 2010-09-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State