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