Search icon

PADUKA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: PADUKA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PADUKA ENTERPRISES, 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: 31 Jul 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P97000066608
FEI/EIN Number 650776173

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

Mail Address: 911 E. OAKLAND PARK BLVD., OAKLAND PARK, FL, 33334
Address: 190 S ST ROAD 7, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISLAM MOHAMMED M Director 190 S SR-7, HOLLYWOOD, FL, 33023
ISLAM MOHAMMED M Vice President 190 S SR-7, HOLLYWOOD, FL, 33023
MONIRUL HOSSEN Secretary 911 OAKLAND PARK BLVD., OAKLAND PARK, FL, 33334
ISLAM MOHAMMED M Agent 190 S STATE ROAD 7, HOLLYWOOD, FL, 33023
MONIRUL HOSSEN Director 911 OAKLAND PARK BLVD., OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-23 190 S ST ROAD 7, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2001-05-14 190 S ST ROAD 7, HOLLYWOOD, FL 33023 -
REINSTATEMENT 1999-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000212960 LAPSED 08-4370 COSO (62) COUNTY, BROWARD COUNTY, FL 2008-06-19 2013-07-01 $10,423.63 MARJIM SHOE CO., INC., 6084 REEGA AVENUE, EGG HARBOR TOWNSHIP, NJ 08234

Documents

Name Date
ANNUAL REPORT 2004-04-30
Off/Dir Resignation 2003-08-20
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-03-02
Domestic Profit Articles 1997-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State