Entity Name: | NANU'S ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Nov 2001 (23 years ago) |
Date of dissolution: | 15 Apr 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Apr 2013 (12 years ago) |
Document Number: | P01000110115 |
FEI/EIN Number | 593756644 |
Address: | 5262 SOUTH DALE MABRY HWY, TAMPA, FL, 33611 |
Mail Address: | 5262 SOUTH DALE MABRY HWY, TAMPA, FL, 33611 |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHARANIA AMINSULTAN | Agent | 16403 NORWOOD DR., TAMPA, FL, 33624 |
Name | Role | Address |
---|---|---|
CHARANIA AMINSULTAN | President | 16403 NORWOOD DR., TAMPA, FL, 33624 |
Name | Role | Address |
---|---|---|
CHARANIA EZMINA | Secretary | 16403 NORWOOD DR., TAMPA, FL, 33624 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09005900441 | NANU'S GAS MART | EXPIRED | 2009-01-03 | 2014-12-31 | No data | 5262 SOUTHDALE MABRY HWY, TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-04-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2011-02-17 | 5262 SOUTH DALE MABRY HWY, TAMPA, FL 33611 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-07 | 5262 SOUTH DALE MABRY HWY, TAMPA, FL 33611 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001118950 | LAPSED | 2012-CA-011088 | HILLSBOROUGH CIRCUIT COURT | 2013-06-18 | 2018-06-19 | $121,818.49 | WELLS FARGO BANK, N.A., 301 S. TRYON STREET, CHARLOTTE, NC, 28288 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2013-04-15 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-11 |
ANNUAL REPORT | 2008-01-30 |
ANNUAL REPORT | 2007-01-10 |
ANNUAL REPORT | 2006-02-04 |
ANNUAL REPORT | 2005-01-07 |
ANNUAL REPORT | 2004-01-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State