Search icon

SHREE SHIV SAI INC - Florida Company Profile

Company Details

Entity Name: SHREE SHIV SAI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHREE SHIV SAI 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: 16 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000106914
FEI/EIN Number 454080262

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

Address: 1356 EAGLE CROSSING DR, ORANGE PARK, FL, 32065, US
Mail Address: 1356 EAGLE CROSSING DR, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL DEMISH President 1356 EAGLE CROSSING DR, ORANGE PARK, FL, 32065
Patel Hetal Vice President 1356 EAGLE CROSSING DR, ORANGE PARK, FL, 32065
PATEL DEMISH Agent 1356 EAGLE CROSSING DR, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-04 1356 EAGLE CROSSING DR, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2022-01-04 1356 EAGLE CROSSING DR, ORANGE PARK, FL 32065 -
REINSTATEMENT 2012-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-03
AMENDED ANNUAL REPORT 2019-10-23
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State