Search icon

NEHAL INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: NEHAL INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEHAL INVESTMENTS, 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: 09 Jun 1986 (39 years ago)
Date of dissolution: 27 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: J18790
FEI/EIN Number 592692400

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

Address: 4427 SW SR 47, LAKE CITY, FL, 32024, US
Mail Address: 3711 W HWY 90, LAKE CITY, FL, 32055, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THAKOR, KAPURJI M. President 3711 W HWY 90, LAKE CITY, FL, 32055
THAKOR, KAPURJI M. Agent 4427 SW SR 47, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-27 - -
CHANGE OF MAILING ADDRESS 2019-04-21 4427 SW SR 47, LAKE CITY, FL 32024 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 4427 SW SR 47, LAKE CITY, FL 32024 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 4427 SW SR 47, LAKE CITY, FL 32024 -
REGISTERED AGENT NAME CHANGED 1987-04-13 THAKOR, KAPURJI M. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State