Search icon

NASHINA CORP. - Florida Company Profile

Company Details

Entity Name: NASHINA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NASHINA CORP. 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: 24 Jul 1989 (36 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: L04513
FEI/EIN Number 592950688

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

Address: 3425 US 98 NORTH, LAKELAND, FL, 33809
Mail Address: 3425 US 98 NORTH, LAKELAND, FL, 33809
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTERS, HEMANT Director 3425 US 98 NORTH, LAKELAND, FL, 33809
MITHA, AMIN Vice President 400 WINDERMERE DRIVE, LAKELAND, FL
MASTERS, HEMANT Agent 3425 US 98 NORTH, LAKELAND, FL, 33809
MASTERS, HEMANT President 3425 US 98 NORTH, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-06 3425 US 98 NORTH, LAKELAND, FL 33809 -
CHANGE OF MAILING ADDRESS 1997-05-06 3425 US 98 NORTH, LAKELAND, FL 33809 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-06 3425 US 98 NORTH, LAKELAND, FL 33809 -
REGISTERED AGENT NAME CHANGED 1991-06-18 MASTERS, HEMANT -

Documents

Name Date
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State