Entity Name: | NITIN KUMAR KHIRBAT P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NITIN KUMAR KHIRBAT P.A. 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: | 01 Nov 2010 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P10000089251 |
FEI/EIN Number |
273984790
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 707 Oaks Shores Rd, Leesburg, FL, 34748, US |
Mail Address: | 707 Oaks Shores Rd, Leesburg, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KHIRBAT NITIN K | President | 707 Oaks Shores Rd, Leesburg, FL, 34748 |
KHIRBAT NITIN K | Agent | 707 Oaks Shores Rd, Leesburg, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-12 | 707 Oaks Shores Rd, Leesburg, FL 34748 | - |
CHANGE OF MAILING ADDRESS | 2020-06-12 | 707 Oaks Shores Rd, Leesburg, FL 34748 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-12 | 707 Oaks Shores Rd, Leesburg, FL 34748 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-11 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State