Search icon

BOOM SHAKA LAKA'S FOOD SHACK, INC. - Florida Company Profile

Company Details

Entity Name: BOOM SHAKA LAKA'S FOOD SHACK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOOM SHAKA LAKA'S FOOD SHACK, 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: 29 Jun 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P11000059836
FEI/EIN Number 452612619

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

Address: 725 ATLANTIC BOULEVARD, SUITE 1, ATLANTIC BEACH, FL, 32233
Mail Address: 2021 MARYE BRANT LOOP N, NEPTUNE BEACH, FL, 32266
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAJARDO-SANTIAGO MAYDELL President 2021 MARYE BRANT LOOP N, NEPTUNE BEACH, FL, 32266
SANTIAGO BERNARDINO A Vice President 2021 MARYE BRANT LOOP N, NEPTUNE BEACH, FL, 32266
HUMPHRIES JEFFREY J Agent 4811 BEACH BLVD., JACKSONVILLE, FL, 32207
FAJARDO-SANTIAGO MAYDELL Secretary 2021 MARYE BRANT LOOP N, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 725 ATLANTIC BOULEVARD, SUITE 1, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2012-04-12 725 ATLANTIC BOULEVARD, SUITE 1, ATLANTIC BEACH, FL 32233 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000954183 TERMINATED 1000000406677 DUVAL 2012-11-15 2032-12-05 $ 4,096.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2012-04-12
Domestic Profit 2011-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State