Search icon

NANDINI ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: NANDINI ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NANDINI ENTERPRISES 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: 24 May 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000054193
FEI/EIN Number 651112963

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

Address: 2568 FIRST STREET, FT MYERS, FL, 33901
Mail Address: 3345 FOWLER ST, FORT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SAVITABEN S President 2568 FIRST STREET, FORT MYERS, FL, 33901
PATEL SAVITABEN S Secretary 2568 FIRST STREET, FORT MYERS, FL, 33901
PATEL SAVITABEN S Treasurer 2568 FIRST STREET, FORT MYERS, FL, 33901
PATEL SHANTLAL Agent 2568 FIRST STREET, FT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-01-30 2568 FIRST STREET, FT MYERS, FL 33901 -
ADMIN DISS/REV CANCELATION 2003-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2003-08-29 2568 FIRST STREET, FT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2003-08-29 2568 FIRST STREET, FT MYERS, FL 33901 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000002861 LAPSED 10-CA-57727 LEE COUNTY CIRCUIT COURT 2014-12-18 2020-01-06 $391,849.56 WELLS FARGO BANK, N.A., TWO WACHOVIA CENTER, 301 S. TRYON ST., T-30, CHARLOTTE, NC, 28288

Documents

Name Date
ANNUAL REPORT 2010-01-08
Off/Dir Resignation 2009-03-18
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-04-29
REINSTATEMENT 2003-08-29
Domestic Profit 2001-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State