Search icon

IRENA MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: IRENA MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IRENA MANAGEMENT, 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: 06 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000067659
FEI/EIN Number 202832917

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

Mail Address: 8756 TOREY PINES TERRACE, ORLANDO, FL, 32819
Address: 11639 E COLONIAL DRIVE, ORLANDO, FL, 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NANJI KAMLESH Director 8756 TOREY PINES TERRACE, ORLANDO, FL, 32819
NANJI JYOTI Director 8756 TOREY PINES TERRACE, ORLANDO, FL, 32819
NANJI KAMLESH Agent 8756 TOREY PINES TERRACE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-05 11639 E COLONIAL DRIVE, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2006-01-05 11639 E COLONIAL DRIVE, ORLANDO, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-05 8756 TOREY PINES TERRACE, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State