Search icon

SHREE OM SHIV INC

Company Details

Entity Name: SHREE OM SHIV INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Aug 2014 (11 years ago)
Document Number: P14000064566
FEI/EIN Number 47-1488648
Address: 4002 Mclane Drive, TAMPA, FL, 33610, US
Mail Address: 4002 Mclane Drive, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL DHARMENDRA Agent 4002 Mclane Drive, TAMPA, FL, 33610

President

Name Role Address
Patel Dharmendra President 3215 Juniper Springs St, Wesley Chapel, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000036995 GROVE CITY STORE EXPIRED 2017-04-06 2022-12-31 No data 4821 PLACIDA RD, GROVE CITY, FL, 34224
G15000037773 SUNOCO OF 7 MILE ACTIVE 2015-04-14 2025-12-31 No data 20222 POND APPLE LN, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 4002 Mclane Drive, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2015-04-27 4002 Mclane Drive, TAMPA, FL 33610 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 4002 Mclane Drive, TAMPA, FL 33610 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000631311 ACTIVE 1000000909516 HARDEE 2021-12-01 2041-12-08 $ 66,569.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State