Search icon

INDIA TOWN, INC. - Florida Company Profile

Company Details

Entity Name: INDIA TOWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDIA TOWN, 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: 22 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2017 (7 years ago)
Document Number: P07000010357
FEI/EIN Number 208323460

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

Address: !854 NW !08th Ave., PLANTATION, FL, 33322, US
Mail Address: 1854 NW 108th ave., Plantation, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANAUT NARESH President 1854 NW 108 AVE, PLANTATION, FL, 33322
RANAUT NARESH Director 1854 NW 108 AVE, PLANTATION, FL, 33322
Ranaut Naresh K Agent !854 NW 108th Ave., Plantation, FL, 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-28 !854 NW 108th Ave., Plantation, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-28 !854 NW !08th Ave., PLANTATION, FL 33322 -
CHANGE OF MAILING ADDRESS 2020-03-28 !854 NW !08th Ave., PLANTATION, FL 33322 -
REGISTERED AGENT NAME CHANGED 2020-03-28 Ranaut, Naresh K -
REINSTATEMENT 2017-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-12-13
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State