Entity Name: | NIMA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 12 Oct 1983 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jul 1995 (30 years ago) |
Document Number: | G64676 |
FEI/EIN Number | 59-2861261 |
Address: | 3835 West US Hwy 90, Lake city, FL 32055 |
Mail Address: | 3835 West US Hwy 90, Lake city, FL 32055 |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL, MANOJ | Agent | 3835 West US Hwy 90, Lake city, FL 32055 |
Name | Role | Address |
---|---|---|
PATEL, MANOJ | President | 3835 West US Hwy 90, Lake city, FL 32055 |
Name | Role | Address |
---|---|---|
PATEL, Kishan Manoj | Vice President | 3835 West US Hwy 90, Lake City, FL 32055 |
Name | Role | Address |
---|---|---|
PATEL, BANKIM | Secretary | 401 MISTLETOE HOLLOW RD, GADSDEN, AL 35901 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000081278 | ROYAL INN | EXPIRED | 2011-08-16 | 2016-12-31 | No data | 16301 MARTIN LUTHER KING BLVD, ALACHUA, FL, 32615 |
G10000104612 | AMERICAS BEST VALUE INN | EXPIRED | 2010-11-15 | 2015-12-31 | No data | 7160 SW 35TH AVE, GAINESVIILE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-03-20 | 3835 West US Hwy 90, Lake city, FL 32055 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-20 | 3835 West US Hwy 90, Lake city, FL 32055 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-20 | 3835 West US Hwy 90, Lake city, FL 32055 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-20 | PATEL, MANOJ | No data |
REINSTATEMENT | 1995-07-10 | No data | No data |
INVOLUNTARILY DISSOLVED | 1988-11-04 | No data | No data |
REINSTATEMENT | 1987-12-31 | No data | No data |
INVOLUNTARILY DISSOLVED | 1985-11-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State