Search icon

NABLUS ENTERPRISE INC. - Florida Company Profile

Company Details

Entity Name: NABLUS ENTERPRISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NABLUS ENTERPRISE 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: 11 May 2000 (25 years ago)
Date of dissolution: 21 Feb 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2006 (19 years ago)
Document Number: P00000048193
FEI/EIN Number 651011967

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

Address: 831 TIVOLI CIRCLE, APT 103, DEERFIELD BEACH, FL, 33441, US
Mail Address: 831 TIVOLI CIRCLE, APT 103, NO 204, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHATIT SAMER President 831 TIVOLI CIRCLE, APT 103, DEERFIELD BEACH, FL, 33441
CHATIT SAMER Agent 831 TIVOLI CIRCLE, APT 103, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 831 TIVOLI CIRCLE, APT 103, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2004-04-19 831 TIVOLI CIRCLE, APT 103, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-19 831 TIVOLI CIRCLE, APT 103, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2003-05-01 CHATIT, SAMER -

Documents

Name Date
Voluntary Dissolution 2006-02-21
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-07
Domestic Profit 2000-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State