Search icon

SHREEJEE CORPORATION - Florida Company Profile

Company Details

Entity Name: SHREEJEE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHREEJEE CORPORATION 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: 19 Apr 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P17000035601
FEI/EIN Number 82-1247851

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

Address: 1300 IDLEWILD AVENUE, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 1300 IDLEWILD AVENUE, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL DIMPLE President 6336 FALBRIDGE COURT, JACKSONVILLE, FL, 32258
PARIKH SAMIR Secretary 9330 CASTLEBAR GLEN DRIVE, JACKSONVILLE, FL, 32256
PATEL SUSHMA Treasurer 616 WYNDHAM COURT, ORANGE PARK, FL, 32073
PETE ORLANDO, CPA, PA Agent 4745 SUTTON PARK COURT, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000046001 1 STOP GROCERY & MARKET EXPIRED 2017-04-27 2022-12-31 - 1300 IDLEWILD AVENUE, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State