Search icon

FLORINDIA, INC. - Florida Company Profile

Company Details

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

FLORINDIA, 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: 13 Jul 1987 (38 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: J82607
FEI/EIN Number 592824711

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

Mail Address: 1029 HWY 98 E., DESTIN, FL, 32541, US
Address: 1029 HWY 98 E., DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAUHAN PRAVIN Director 10065 EMERALD COAST PKWY. SUITE. C201-A, MIRAMAR BEACH, FL, 32550
PATEL NARENDRA Secretary 1029 HWY 98 E, DESTIN, FL, 32541
Patel Narendra Agent 3778 misty way, Destin, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 3778 misty way, Destin, FL 32541 -
REGISTERED AGENT NAME CHANGED 2014-04-30 Patel, Narendra -
CHANGE OF MAILING ADDRESS 2013-04-25 1029 HWY 98 E., DESTIN, FL 32541 -
CANCEL ADM DISS/REV 2010-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2001-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-10-26
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-01-14
REINSTATEMENT 2010-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State