Entity Name: | NINEY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 07 Feb 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F08000000654 |
FEI/EIN Number |
113806519
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8380 highgate dr, Jacksonville, FL, 32216, US |
Mail Address: | 8380 highgate dr, Jacksonville, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
YARLAGADDA VENKATA R | Agent | 8380 Highgate DR, JACKSONVILLE, FL, 32216 |
YARLAGADDA VENKATA R | President | 8380 Highgate DR, JACKSONVILLE, FL, 32216 |
YARLAGADDA VENKATA R | Chairman | 8380 Highgate DR, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 8380 highgate dr, Jacksonville, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 8380 highgate dr, Jacksonville, FL 32216 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-13 | 8380 Highgate DR, JACKSONVILLE, FL 32216 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000326134 | TERMINATED | 1000000927228 | SARASOTA | 2022-06-29 | 2032-07-06 | $ 574.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J11000291364 | TERMINATED | 1000000214521 | SARASOTA | 2011-05-06 | 2031-05-11 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-02-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State