Search icon

NIKRAN, INC. - Florida Company Profile

Company Details

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

NIKRAN, 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: 25 May 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000051674
FEI/EIN Number 593647169

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

Address: 1760 CHENEY HWY, TITUSVILLE, FL, 32780
Mail Address: 5013 BORDEAUX VILLAGE PL, #B202, TAMPA, FL, 33617
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL VITTAHALBHAI A President 5003 PATRICIA COURT, #254, TAMPA, FL, 33617
PATEL VITTAHALBHAI A Director 5003 PATRICIA COURT, #254, TAMPA, FL, 33617
PATEL V. A Agent 5013 BORDEAUX VILLAGE PL, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-18 5013 BORDEAUX VILLAGE PL, APT#B202, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2008-04-18 1760 CHENEY HWY, TITUSVILLE, FL 32780 -
CHANGE OF PRINCIPAL ADDRESS 2004-06-03 1760 CHENEY HWY, TITUSVILLE, FL 32780 -
REINSTATEMENT 2003-04-09 - -
REGISTERED AGENT NAME CHANGED 2003-04-09 PATEL, V. A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-06-03
REINSTATEMENT 2003-04-09
ANNUAL REPORT 2001-05-15
Domestic Profit 2000-05-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State