Search icon

NISHAD INC. - Florida Company Profile

Company Details

Entity Name: NISHAD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NISHAD 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: 01 Sep 2000 (25 years ago)
Date of dissolution: 20 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2022 (3 years ago)
Document Number: P00000083350
FEI/EIN Number 651043024

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

Address: 9346 SW 2ND STREET, BOCA RATON, FL, 33428
Mail Address: 9346 SW 2ND STREET, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMASAR ANTHONY President 9346 SW 2ND STREET, BOCA RATON, FL, 33428
Ramasar Nishad Vice President 9346 SW 2ND STREET, BOCA RATON, FL, 33428
RAMASAR ANTHONY Agent 9346 SW 2ND STREET, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 9346 SW 2ND STREET, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2012-05-01 9346 SW 2ND STREET, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 9346 SW 2ND STREET, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2003-12-22 RAMASAR, ANTHONY -
CANCEL ADM DISS/REV 2003-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000359962 TERMINATED 1000000891987 PALM BEACH 2021-06-16 2031-07-21 $ 1,680.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State