Search icon

INDRANI SINGH P.A - Florida Company Profile

Company Details

Entity Name: INDRANI SINGH P.A
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDRANI SINGH 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: 16 Dec 2015 (9 years ago)
Date of dissolution: 13 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2024 (a year ago)
Document Number: P15000100607
FEI/EIN Number 47-1363202

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

Address: 6460 NW 21st Street, Sunrise, FL, 33313, US
Mail Address: 3060 HOLIDAY SPRINGS BLVD, MARGATE, FL, 33068, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGH INDRANI President 6460 NW 21 ST, SUNRISE, FL, 33313
SINGH INDRANI Agent 3060 HOLIDAY SPRINGS BLVD, SUNRISE, FL, 33068

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 6460 NW 21st Street, Sunrise, FL 33313 -
CHANGE OF MAILING ADDRESS 2022-04-29 6460 NW 21st Street, Sunrise, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 3060 HOLIDAY SPRINGS BLVD, SUNRISE, FL 33068 -
REGISTERED AGENT NAME CHANGED 2021-03-27 SINGH, INDRANI -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-13
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-27
AMENDED ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-19

Date of last update: 02 May 2025

Sources: Florida Department of State