Search icon

SHEIKH'S, INC. - Florida Company Profile

Company Details

Entity Name: SHEIKH'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHEIKH'S, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Aug 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2010 (15 years ago)
Document Number: P93000057459
FEI/EIN Number 650430763

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

Address: 815 S. DIXIE HWY., POMPANO BCH., FL, 33060, US
Mail Address: 815 S. DIXIE HWY., POMPANO BCH., FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOHAMMAD DIL Director 815 S. DIXIE HWY., POMPANO BCH., FL, 33060
REAZ IFFAT Director 815 S. DIXIE HWY., POMPANO BCH., FL, 33060
MOHAMMAD DIL Agent 815 S. DIXIE HWY., POMPANO BCH., FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G94230000034 COUNTRY FOOD STORE ACTIVE 1994-08-18 2029-12-31 - 815 S DIXIE HWY BAY 9-10, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-03-30 815 S. DIXIE HWY., POMPANO BCH., FL 33060 -
REGISTERED AGENT NAME CHANGED 2011-03-30 MOHAMMAD, DIL -
REINSTATEMENT 2010-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-11 815 S. DIXIE HWY., POMPANO BCH., FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-11 815 S. DIXIE HWY., POMPANO BCH., FL 33060 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000427561 TERMINATED 0000486564 00639 00925 2002-10-18 2022-10-28 $ 2,638.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL339013871
J02000283295 TERMINATED 0000485743 00634 00312 2002-07-03 2007-07-17 $ 17.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL339013871
J03900013052 LAPSED 05-2001-CC-007959 CNTY CRT, BREVARD CNTY FLORIDA 2001-11-18 2008-10-29 $5045.31 DUSA DISTRIBUTION CENTER, INC., P.O. BOX 410336, MELBOURNE, FL 32941

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State