Search icon

NIMA FILM, INC. - Florida Company Profile

Company Details

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

NIMA FILM, 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: 01 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2012 (13 years ago)
Document Number: P02000035478
FEI/EIN Number 134246291

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

Address: 5811 MEMORIAL HIGHWAY, SUITE 201, TAMPA, FL, 33615
Mail Address: 5811 MEMORIAL HIGHWAY, SUITE 201, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKBARPOUR JAVAD President 5811 MEMORIAL HIGHWAY SUITE 201, TAMPA, FL, 33615
AKBARPOUR JAVAD Secretary 5811 MEMORIAL HIGHWAY SUITE 201, TAMPA, FL, 33615
HOPEN ANTON J Agent SMITH & HOPEN, P.A., CLEARWATER, FL, 33760
AKBARPOUR JAVAD Treasurer 5811 MEMORIAL HIGHWAY SUITE 201, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-05 5811 MEMORIAL HIGHWAY, SUITE 201, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2008-05-05 5811 MEMORIAL HIGHWAY, SUITE 201, TAMPA, FL 33615 -
CANCEL ADM DISS/REV 2006-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State