Search icon

NOORANI HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: NOORANI HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOORANI HOLDINGS 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: 11 Oct 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P10000082963
FEI/EIN Number 300648360

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

Address: 723 W COLUMBUS DR, TAMPA, FL, 33602, US
Mail Address: 723 W COLUMBUS DR, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOORANI SAMEER President 8629 TIDAL BAY LANE, TAMPA, FL, 33635
NOORANI SAMEER Agent 8629 TIDAL BAY LANE, TAMPA, FL, 33635

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000038738 KINGS GROCERY EXPIRED 2011-04-20 2016-12-31 - 723 W COLUMBUS DR, 723 W COLUMBUS DR, TAMPA, FL, 33602--170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-26 8629 TIDAL BAY LANE, TAMPA, FL 33635 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-19 723 W COLUMBUS DR, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2010-10-19 723 W COLUMBUS DR, TAMPA, FL 33602 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000610408 TERMINATED 1000000677053 HILLSBOROU 2015-05-13 2025-05-22 $ 1,421.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000333202 TERMINATED 1000000591901 HILLSBOROU 2014-03-05 2034-03-13 $ 1,523.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING
J13001396002 TERMINATED 1000000528146 HILLSBOROU 2013-09-05 2033-09-12 $ 1,272.21 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 2012-01-06
REINSTATEMENT 2011-09-26
AC 2010-10-19
Domestic Profit 2010-10-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State