Search icon

NAJIB, INC. - Florida Company Profile

Company Details

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

NAJIB, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2014 (11 years ago)
Document Number: P00000019121
FEI/EIN Number 593627287

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

Address: 4322 Bell Shoals rd, VALRICO, FL, 33596, US
Mail Address: 4322 Bell Shoals rd, VALRICO, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IBRAHIM ISMAIL President 1540 CROOKED DR, VALRICO, FL, 33596
IBRAHIM ISMAIL Director 1540 CROOKED DR, VALRICO, FL, 33596
IBRAHIM ISMAIL Agent 1540 CROOKED DR, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 4322 Bell Shoals rd, VALRICO, FL 33596 -
CHANGE OF MAILING ADDRESS 2020-04-29 4322 Bell Shoals rd, VALRICO, FL 33596 -
REINSTATEMENT 2014-06-30 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-30 1540 CROOKED DR, VALRICO, FL 33596 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2002-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State