Search icon

NI BUDGET ACCOUNTING, INC. - Florida Company Profile

Company Details

Entity Name: NI BUDGET ACCOUNTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NI BUDGET ACCOUNTING, 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: 31 May 2001 (24 years ago)
Document Number: P01000053539
FEI/EIN Number 651115468

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

Address: 5326 Macoon Way, Westlake, FL, 33470, US
Mail Address: 5326 Macoon Way, Westlake, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALACHNIKOV IGOR N President 5326 Macoon Way, Westlake, FL, 33470
KALACHNIKOV IGOR N Secretary 5326 Macoon Way, Westlake, FL, 33470
KALACHNIKOV IGOR N Treasurer 5326 Macoon Way, Westlake, FL, 33470
KALACHNIKOV IGOR N Director 5326 Macoon Way, Westlake, FL, 33470
KALACHNIKOV IGOR N Agent 5326 Macoon Way, Westlake, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 5326 Macoon Way, Westlake, FL 33470 -
CHANGE OF MAILING ADDRESS 2024-01-10 5326 Macoon Way, Westlake, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 5326 Macoon Way, Westlake, FL 33470 -
REGISTERED AGENT NAME CHANGED 2002-04-19 KALACHNIKOV, IGOR NRA -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State