Search icon

NASSER ALATTARI, INC. - Florida Company Profile

Company Details

Entity Name: NASSER ALATTARI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NASSER ALATTARI, 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: 14 Feb 2006 (19 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: P06000022602
FEI/EIN Number 204331262

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

Address: 1001 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33401
Mail Address: 1001 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASSER MONIR Vice President 1001 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33401
NASSER FARID Agent 1001 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33401
NASSER FARID President 1001 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000124068 HOOK, FISH & CHICKEN EXPIRED 2011-12-13 2016-12-31 - 1001 PALM BEACH LAKES BOULEVARD, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State