Search icon

SHA MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SHA MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHA MANAGEMENT GROUP, 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: 02 Nov 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P16000088555
FEI/EIN Number 81-4225769

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

Address: 10860 118TH STREET, SEMINOLE, FL, 33778, US
Mail Address: 10860 118TH STREET, SEMINOLE, FL, 33778, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMANN SEMIRA President 10860 118TH STREET, SEMINOLE, FL, 33778
HOFFMANN SEMIRA Agent 10860 118TH STREET, SEMINOLE, FL, 33778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-08 10860 118TH STREET, SEMINOLE, FL 33778 -
CHANGE OF MAILING ADDRESS 2025-11-08 10860 118TH STREET, SEMINOLE, FL 33778 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
ASSISTED LIVING OF FLORIDA LIMITED, INC., ET AL VS ARGUS FUNDING SOLUTIONS, L L C 2D2018-0606 2018-02-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
17-CA-3732

Parties

Name ASSISTED LIVING OF FLORIDA LIMITED, INC.
Role Appellant
Status Active
Representations NILES B. WHITTEN, ESQ.
Name SEMIRA HOFFMAN
Role Appellant
Status Active
Name SHA MANAGEMENT GROUP, INC.
Role Appellant
Status Active
Name ARGUS FUNDING SOLUTIONS, L L C
Role Appellee
Status Active
Representations WILLIAM M. LINDEMAN, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-08
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ CERTIFICATE OF THE CLERK
Docket Date 2018-11-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-11-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ASSISTED LIVING OF FLORIDA LIMITED, INC.
Docket Date 2018-10-23
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The Appellant shall file a status report on the abeyance within 10 days from the date of this order.
Docket Date 2018-05-30
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ Appellee's motion to abate is granted to the extent that this appeal shall be held in abeyance until October 15, 2018. Upon completion of the terms of the settlement agreement, Appellant shall file a notice of voluntary dismissal. Otherwise, Appellee shall file a status report by October 15, 2018.
Docket Date 2018-05-22
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of ARGUS FUNDING SOLUTIONS, L L C
Docket Date 2018-05-03
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied.Appellants' motion for extension of time is granted, and the initial brief shall be served within 15 days from the date of this order.
Docket Date 2018-05-02
Type Response
Subtype Response
Description RESPONSE ~ NOTICE OF AGREEMENT TO APPELLANTS MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ASSISTED LIVING OF FLORIDA LIMITED, INC.
Docket Date 2018-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ASSISTED LIVING OF FLORIDA LIMITED, INC.
Docket Date 2018-05-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ARGUS FUNDING SOLUTIONS, L L C
Docket Date 2018-02-23
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellee's motion to strike is denied.
Docket Date 2018-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARGUS FUNDING SOLUTIONS, L L C
Docket Date 2018-02-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE ' S MOTION TO STRIKE APPELLANTS' EMERGENCY MOTION TO STAY ALL LOWER COURT PROCEEDINGS
On Behalf Of ARGUS FUNDING SOLUTIONS, L L C
Docket Date 2018-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ASSISTED LIVING OF FLORIDA LIMITED, INC.
Docket Date 2018-02-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ASSISTED LIVING OF FLORIDA LIMITED, INC.
Docket Date 2018-02-14
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION TO STAY ALL LOWER COURT PROCEEDINGS, WRIT OF GARNISHMENT AND ENFORCEMENT OF JUDGMENT PENDING APPEAL
On Behalf Of ASSISTED LIVING OF FLORIDA LIMITED, INC.

Documents

Name Date
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-03
Domestic Profit 2016-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State