Search icon

SHIWANI INVESTMENT CORP. - Florida Company Profile

Company Details

Entity Name: SHIWANI INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHIWANI INVESTMENT CORP. 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: 06 Nov 1997 (27 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P97000095127
FEI/EIN Number 650792394

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

Address: 1101 N. TEMPLE AVE, STARKE, FL, 32091
Mail Address: 1101 N. TEMPLE AVE, STARKE, FL, 32091
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL PARBHU President 1101 N TEMPLE AVENUE, STARKE, FL, 32091
Patel Suresh Vice President 1290 N TEMPLE AVE, STARKE, FL, 32091
PATEL PUSHPABEN Treasurer 1101 N. TEMPLE AVE, STARKE, FL, 32091
Patel Parbhu Agent 1101 N Temple Ave, Starke, FL, 32091

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000030263 LEGACY INN EXPIRED 2016-03-23 2021-12-31 - 1101 N TEMPLE AVE, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-04-15 Patel, Parbhu -
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 1101 N Temple Ave, Starke, FL 32091 -
REINSTATEMENT 2011-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 1998-04-13 1101 N. TEMPLE AVE, STARKE, FL 32091 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-13 1101 N. TEMPLE AVE, STARKE, FL 32091 -
AMENDMENT 1997-11-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000368260 TERMINATED 1000000714802 CLAY 2016-06-06 2036-06-08 $ 2,518.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000178750 TERMINATED 1000000706836 BRADFORD 2016-03-03 2036-03-10 $ 11,132.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000178743 TERMINATED 1000000706835 BRADFORD 2016-03-03 2036-03-10 $ 2,796.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000040583 TERMINATED 1000000567452 BRADFORD 2014-01-02 2034-01-09 $ 414.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000040591 TERMINATED 1000000567453 BRADFORD 2014-01-02 2024-01-09 $ 759.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09002152212 LAPSED 16-2009-SC-3147 DUVAL COUNTY COURT 2009-07-28 2014-09-23 $1352.41 ASAP PLUMBING OF GAINESVILLE INC., P.O. BOX 48070, JACKSONVILLE, FL 32247

Documents

Name Date
ANNUAL REPORT 2017-04-18
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-24
REINSTATEMENT 2011-02-08
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-05-03

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911YN08P0132 2008-09-02 2008-09-04 2008-09-04
Unique Award Key CONT_AWD_W911YN08P0132_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1320.00
Current Award Amount 1320.00
Potential Award Amount 1320.00

Description

Title TITLE 10 LODGING
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient SHIWANI INVESTMENT CORP
UEI DKVEW36H7J18
Legacy DUNS 008338878
Recipient Address 1101 N TEMPLE AVE, STARKE, BRADFORD, FLORIDA, 320912114, UNITED STATES
PURCHASE ORDER AWARD W911YN08P0100 2008-07-21 2008-08-21 2008-08-21
Unique Award Key CONT_AWD_W911YN08P0100_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 16800.00
Current Award Amount 16800.00
Potential Award Amount 16800.00

Description

Title DINNER MEALS
NAICS Code 722310: FOOD SERVICE CONTRACTORS
Product and Service Codes S203: FOOD SERVICES

Recipient Details

Recipient SHIWANI INVESTMENT CORP
UEI DKVEW36H7J18
Legacy DUNS 008338878
Recipient Address 1101 N TEMPLE AVE, STARKE, BRADFORD, FLORIDA, 320912114, UNITED STATES
PURCHASE ORDER AWARD W911YN08P0096 2008-07-18 2008-08-21 2008-08-21
Unique Award Key CONT_AWD_W911YN08P0096_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 67200.00
Current Award Amount 67200.00
Potential Award Amount 67200.00

Description

Title LODGING
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient SHIWANI INVESTMENT CORP
UEI DKVEW36H7J18
Legacy DUNS 008338878
Recipient Address 1101 N TEMPLE AVE, STARKE, BRADFORD, FLORIDA, 320912114, UNITED STATES

Date of last update: 02 Mar 2025

Sources: Florida Department of State