Search icon

KABAB HOUSE INC - Florida Company Profile

Company Details

Entity Name: KABAB HOUSE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KABAB HOUSE 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: 18 Dec 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000099447
FEI/EIN Number 61-1867696

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

Address: 27001 US HWY 19, CLEARWATER, FL, 33761, US
Mail Address: 148 B DOUGLAS RD WEST, OLDSMAR, FL, 34677, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIRANI SHAHIL President 148 B DOUGLAS RD WEST, OLDSMAR, FL, 34677
Virani Shahil Agent 27001 US HWY 19, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-13 27001 US HWY 19, CLEARWATER, FL 33761 -
REINSTATEMENT 2022-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-13 27001 US HWY 19, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2022-02-13 27001 US HWY 19, CLEARWATER, FL 33761 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 Virani, Shahil -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000446769 ACTIVE 1000000900146 PINELLAS 2021-08-27 2031-09-01 $ 323.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000369601 TERMINATED 1000000827363 PINELLAS 2019-05-17 2039-05-22 $ 2,085.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2022-02-13
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-04-27
Domestic Profit 2017-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3997627803 2020-05-27 0455 PPP 27001 US 19 N SPC FC12, CLEARWATER, FL, 33761
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CLEARWATER, PINELLAS, FL, 33761-0100
Project Congressional District FL-13
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State