Search icon

SHIVAJI GROUP INC. - Florida Company Profile

Company Details

Entity Name: SHIVAJI GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHIVAJI GROUP 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: 15 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2024 (6 months ago)
Document Number: P10000101148
FEI/EIN Number 274296922

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

Address: 5875 SAN JUAN AVE - SUITE C, JACKSONVILLE, FL, 32210, US
Mail Address: 16 tobias street, hicksville, NY, 11801, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508164351 2011-03-03 2013-03-12 5890 SW 43RD STREET RD, OCALA, FL, 344749554, US 5875 SAN JUAN AVE SUIT # C, JACKSONVILLE, FL, 32210, US

Contacts

Phone +1 904-786-3005

Authorized person

Name MAHESH L PATEL
Role OWNER
Phone 9047863005

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Raja Yoseph B President 16 tobias street, hicksville, NY, 11801
Raja Yoseph B Secretary 16 tobias street, hicksville, NY, 11801
Raja Yoseph B Agent 5875 san juan ave, jacksonville, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000001979 LAKE PHARMACY ACTIVE 2011-01-04 2027-12-31 - 16 TOBIAS STREET, HICKSVILLE, NY, 11801

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-07 Raja, Yoseph B -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 5875 san juan ave, suite C, jacksonville, FL 32210 -
CHANGE OF MAILING ADDRESS 2023-03-07 5875 SAN JUAN AVE - SUITE C, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 5875 SAN JUAN AVE - SUITE C, JACKSONVILLE, FL 32210 -
AMENDMENT 2011-01-12 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-11-21
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4379147809 2020-05-28 0491 PPP 5875 SAN JUAN AVE - Suite C, JACKSONVILLE, FL, 32210-3000
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43500
Loan Approval Amount (current) 43500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32210-3000
Project Congressional District FL-04
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 43872.17
Forgiveness Paid Date 2021-04-08

Date of last update: 03 May 2025

Sources: Florida Department of State