Search icon

SHIV SHANTI, INC. - Florida Company Profile

Company Details

Entity Name: SHIV SHANTI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHIV SHANTI, 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: 04 Dec 1998 (26 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P98000102050
FEI/EIN Number 650894277

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

Address: 300 N. SUMMIT STREET, CRESENT CITY, FL, 32112, US
Mail Address: 125 PINEFIELD DRIVE, SANFORD, FL, 32771, US
ZIP code: 32112
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MODHA MAHESHKUMAR President 125 PINEFIELD DRIVE, SANFORD, FL, 32771
MODHA SHILPABEN Vice President 125 PINEFIELD DRIVE, SANFORD, FL, 32771
SINGH HERMAN Agent 500 E STATE RD. 436, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 500 E STATE RD. 436, SUITE 2022, CASSELBERRY, FL 32707 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 300 N. SUMMIT STREET, CRESENT CITY, FL 32112 -
CHANGE OF MAILING ADDRESS 2005-04-18 300 N. SUMMIT STREET, CRESENT CITY, FL 32112 -
CANCEL ADM DISS/REV 2004-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-08-12 - -
REGISTERED AGENT NAME CHANGED 2002-04-02 SINGH, HERMAN -

Documents

Name Date
ANNUAL REPORT 2005-04-18
REINSTATEMENT 2004-06-30
Amendment 2002-08-12
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-05-06
Domestic Profit 1998-12-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State