Search icon

THE NANI, INC. - Florida Company Profile

Company Details

Entity Name: THE NANI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE NANI, 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: 06 Jan 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000001909
FEI/EIN Number 95-4437350

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

Address: THE NANI, INC., 1603 SW PLASS AVENUE, Topeka, KS, 66604, US
Mail Address: THE NANI, INC., 1603 SW PLASS AVENUE, Topeka, KS, 66604, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNELL RHYS Director 925 CRESTA WAY, SAN RAFAEL, CA, 94903
Karn Donald Director 1603 SW PLASS AVENUE, Topeka, KS, 66604
xxxxx SEE 5/30/24 STATEMENT OF FACT Agent XX, XX, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT AND NAME CHANGE 2020-03-03 THE NANI, INC. -
CHANGE OF MAILING ADDRESS 2020-02-03 THE NANI, INC., 1603 SW PLASS AVENUE, Topeka, KS 66604 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 THE NANI, INC., 1603 SW PLASS AVENUE, Topeka, KS 66604 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-18 XX, XX, FL -
REGISTERED AGENT NAME CHANGED 2019-12-18 xxxxx SEE 5/30/24 STATEMENT OF FACT -
REINSTATEMENT 2019-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2014-10-30 - -
AMENDMENT 2014-09-04 - -

Documents

Name Date
STATEMENT OF FACT 2024-05-30
ANNUAL REPORT 2020-03-24
Amendment and Name Change 2020-03-03
REINSTATEMENT 2019-12-18
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-30
Amendment 2014-10-30
Amendment 2014-09-04
ANNUAL REPORT 2014-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State