Search icon

SHIVAJI GROUP INC.

Company Details

Entity Name: SHIVAJI GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2024 (3 months ago)
Document Number: P10000101148
FEI/EIN Number 274296922
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

Agent

Name Role Address
Raja Yoseph B Agent 5875 san juan ave, jacksonville, FL, 32210

President

Name Role Address
Raja Yoseph B President 16 tobias street, hicksville, NY, 11801

Secretary

Name Role Address
Raja Yoseph B Secretary 16 tobias street, hicksville, NY, 11801

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 No data 16 TOBIAS STREET, HICKSVILLE, NY, 11801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 5875 SAN JUAN AVE - SUITE C, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2023-03-07 5875 SAN JUAN AVE - SUITE C, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT NAME CHANGED 2023-03-07 Raja, Yoseph B No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 5875 san juan ave, suite C, jacksonville, FL 32210 No data
AMENDMENT 2011-01-12 No data No data

Documents

Name Date
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
ANNUAL REPORT 2015-04-10

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: 02 Feb 2025

Sources: Florida Department of State