Search icon

SHAUNI SIU REAL ESTATE GROUP INC.

Company Details

Entity Name: SHAUNI SIU REAL ESTATE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Dec 2016 (8 years ago)
Date of dissolution: 03 Jun 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2024 (8 months ago)
Document Number: P16000100340
FEI/EIN Number 81-4791631
Address: 5401 S. Kirkman Road, #360, ORLANDO, FL, 32819, US
Mail Address: 5401 S. Kirkman Road, #360, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SHAUNI SIU Agent 5401 S. Kirkman Road, ORLANDO, FL, 32819

President

Name Role Address
SIU SHAUNI President 5401 S. Kirkman Road, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000078070 SS FUNDING SOURCE ACTIVE 2020-07-03 2025-12-31 No data 5401 S. KIRKMAN ROAD STE 360, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2020-03-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-26 5401 S. Kirkman Road, #360, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2019-01-26 5401 S. Kirkman Road, #360, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-26 5401 S. Kirkman Road, #360, ORLANDO, FL 32819 No data

Court Cases

Title Case Number Docket Date Status
FRANCIS KABULO VS MICHELLE BELL, THOMAS BELL, SHAUNI SIU, SHAUNI SIU REAL ESTATE GROUP, INC. AND ATUL KUMAR 5D2020-1487 2020-07-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-002344-O

Parties

Name Francis Kabulo
Role Appellant
Status Active
Representations Rasheed Karim Allen
Name THOMAS BELL LLC
Role Appellee
Status Active
Name SHAUNI SIU REAL ESTATE GROUP INC.
Role Appellee
Status Active
Name SHAUNI SIU LLC
Role Appellee
Status Active
Name Michelle Bell
Role Appellee
Status Active
Representations Kevin A. Reck, Brice Scott Shrader II, Quoc Van
Name Atul Kumar
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-01-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-10-02
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Francis Kabulo
Docket Date 2020-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ APPENDIX TO INITIAL BRF BY 10/5; FAILURE TO TIMELY SERVE THE APPENDIX MAY RESULT IN DISMISSAL WITHOUT FURTHER NOTICE.
Docket Date 2020-09-23
Type Response
Subtype Objection
Description OBJECTION ~ ANDAND REQUEST THAT APPELLATE COURT USE THE COURT'S INHERENT POWERS TO SANCTION APPELLANT TO DISMISS THE APPEAL AND AWARD ATTORNEY'S FEES TO APPELLEES
On Behalf Of Michelle Bell
Docket Date 2020-09-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE APX TO IB
On Behalf Of Francis Kabulo
Docket Date 2020-09-21
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Michelle Bell
Docket Date 2020-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2020-09-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE APX
On Behalf Of Francis Kabulo
Docket Date 2020-09-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Michelle Bell
Docket Date 2020-09-08
Type Order
Subtype Order
Description Miscellaneous Order ~ APX W/IN 10 DAYS
Docket Date 2020-09-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Francis Kabulo
Docket Date 2020-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 9/1
Docket Date 2020-08-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-08-10
Type Response
Subtype Response
Description RESPONSE ~ PER 7/28 ORDER AND REQUEST FOR EOT
On Behalf Of Francis Kabulo
Docket Date 2020-07-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS; DISCHARGED 8/10
Docket Date 2020-07-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Francis Kabulo
Docket Date 2020-07-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-07-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/07/2020
On Behalf Of Francis Kabulo

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-03
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-23
Amendment 2020-03-09
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-06-18
ANNUAL REPORT 2017-04-09
Domestic Profit 2016-12-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State