Entity Name: | KHOBANI ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KHOBANI 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: | 01 May 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P03000050759 |
FEI/EIN Number |
651184312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8108 WILLIAM ST., SPRING HILL, FL, 34606 |
Mail Address: | 8108 WILLIAM ST., SPRING HILL, FL, 34606 |
ZIP code: | 34606 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KHOBANI BILL G | Director | 546 Waterfall Drive, Spring Hill, FL, 34608 |
KHOBANI BILL G | Agent | 546 Waterfall Drive, SPRING HILL, FL, 34608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-10 | 546 Waterfall Drive, SPRING HILL, FL 34608 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-26 | 8108 WILLIAM ST., SPRING HILL, FL 34606 | - |
CHANGE OF MAILING ADDRESS | 2006-04-26 | 8108 WILLIAM ST., SPRING HILL, FL 34606 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000439149 | TERMINATED | 1000000827340 | HERNANDO | 2019-06-12 | 2039-06-26 | $ 800.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J17000534802 | TERMINATED | 1000000755976 | HERNANDO | 2017-09-06 | 2037-09-27 | $ 267.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J16000710032 | TERMINATED | 1000000724939 | HERNANDO | 2016-10-25 | 2036-11-03 | $ 26,024.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8316527806 | 2020-06-05 | 0491 | PPP | 8108 WILLIAM ST, SPRING HILL, FL, 34606-1959 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State