Search icon

SHAHI CATERING, INC. - Florida Company Profile

Company Details

Entity Name: SHAHI CATERING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SHAHI CATERING, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 19 Jun 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000055348
FEI/EIN Number 46-0818235

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

Address: 1913 nw 124 ave., coral springs, FL 33071
Mail Address: 1913 nw 124 ave., coral springs, FL 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIDWAI, NAJMA Agent 1913 NW 124 AVE, CORAL SPRINGS, FL 33071
KIDWAI, NAJMA President 1913 NW 124 AVE, CORAL SPRINGS, FL 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000066254 SHAHI RESTAURANTS EXPIRED 2013-07-01 2018-12-31 - 2092 N. UNIVERSITY DRIVE, STE # 9, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2015-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-22 1913 nw 124 ave., coral springs, FL 33071 -
CHANGE OF MAILING ADDRESS 2015-01-22 1913 nw 124 ave., coral springs, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-14
Amendment 2015-09-21
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-23
Domestic Profit 2012-06-19
Off/Dir Resignation 2012-06-19

Date of last update: 22 Feb 2025

Sources: Florida Department of State