Search icon

SHODZ, INC.

Company Details

Entity Name: SHODZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jun 2011 (14 years ago)
Document Number: P11000054360
FEI/EIN Number 452581650
Address: 4125 CLEVELAND AVE, 1570, FORT MYERS, FL, 33901, US
Mail Address: 4125 CLEVELAND AVE, 1570, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SOUTHWEST PROFESSIONAL SERVICES OF S FL IN Agent 17595 S TAMIAMI TR STE 221, FORT MYERS, FL, 33908

President

Name Role Address
ASKER ARSHAD President 12872 CHADSFORD CIR, FORT MYERS, FL, 33913

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000135885 DESIGNERS CLOSET ACTIVE 2020-10-20 2025-12-31 No data 4125 CLEVELAND AVE STE 1570, FORT MYERS, FL, 33901
G20000120569 DESIGNERS CLOSET ACTIVE 2020-09-16 2025-12-31 No data 1910 WELLS RD, UNIT J07, ORANGE PARK, FL, 32073
G20000120572 DESIGNERS CLOSET ACTIVE 2020-09-16 2025-12-31 No data 2223 N WESTSHORE BLVD, UNIT 263, TAMPA, FL, 33607
G13000108912 DESIGNERS CLOSET EXPIRED 2013-11-05 2018-12-31 No data 1910 WELLS RD, UNIT J07, ORANGE PARK, FL, 32073
G12000058732 DESIGNERS CLOSET EXPIRED 2012-06-14 2017-12-31 No data 4125 CLEVELAND AVE UNIT 1705A, FORT MYERS, FL, 33901
G11000063328 SHODZ BOUTIQUE EXPIRED 2011-06-22 2016-12-31 No data 4125 CLEVELAND AVE, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 17595 S TAMIAMI TR STE 221, FORT MYERS, FL 33908 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 4125 CLEVELAND AVE, 1570, FORT MYERS, FL 33901 No data
CHANGE OF MAILING ADDRESS 2012-04-30 4125 CLEVELAND AVE, 1570, FORT MYERS, FL 33901 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000933134 LAPSED 13-CC-5340 LEE COUNTY 2014-08-05 2019-11-03 $9402.68 PALLADIUM, C/O YATES & SCHILLER, P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State