Search icon

NK VILLAGE INC. - Florida Company Profile

Company Details

Entity Name: NK VILLAGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NK VILLAGE 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: 17 May 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000059690
FEI/EIN Number 260190444

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

Address: 8549 OLD COUNTRY RD 54, NEW PORT RICHEY, FL, 34653
Mail Address: 12930 BIG SUR DRIVE, TAMPA, FL, 33625, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MODI SHRENIK D President 12930 BIG SUR DRIVE, TAMPA, FL, 33625
MODI DINOSHCHANDRA K Vice President 12930 BIG SUR DRIVE, TAMPA, FL, 33625
RICHBOURG DONALD C Agent 8695 COLLEGE PKWY, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-04-24 - -
REGISTERED AGENT NAME CHANGED 2015-04-24 RICHBOURG, DONALD C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
PENDING REINSTATEMENT 2012-03-23 - -
REINSTATEMENT 2012-03-23 - -
CHANGE OF MAILING ADDRESS 2012-03-23 8549 OLD COUNTRY RD 54, NEW PORT RICHEY, FL 34653 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-06-02 8695 COLLEGE PKWY, SUITE 1328, FORT MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-02 8549 OLD COUNTRY RD 54, NEW PORT RICHEY, FL 34653 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000492645 ACTIVE 1000000789345 PASCO 2018-07-05 2038-07-11 $ 40,920.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000213969 ACTIVE 1000000740242 PASCO 2017-04-07 2037-04-12 $ 518.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-09-14
REINSTATEMENT 2015-04-24
ANNUAL REPORT 2013-04-20
REINSTATEMENT 2012-03-23
CORAPREIWP 2009-06-02
Domestic Profit 2007-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State