Search icon

NITV, INC. - Florida Company Profile

Company Details

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

NITV, 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: 23 Aug 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000062100
FEI/EIN Number 650542355

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

Address: 11400 FORTUNE CIR., WEST PALM BEACH, FL, 33414
Mail Address: 3500 FAIRLANE FARMS RD, #5, WEST PALM BEACH, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIMBLE CHARLES President 11400 FORTUNE CIR., WELLINGTON, FL, 33414
HUGHES DAVID Agent 11400 FORTUNE CIR., WEST PALM BEACH, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-26 11400 FORTUNE CIR., WEST PALM BEACH, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-26 11400 FORTUNE CIR., WEST PALM BEACH, FL 33414 -
REGISTERED AGENT NAME CHANGED 1998-01-30 HUGHES DAVID -
CHANGE OF MAILING ADDRESS 1997-09-25 11400 FORTUNE CIR., WEST PALM BEACH, FL 33414 -
REINSTATEMENT 1997-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2000-09-01
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-01-30
REINSTATEMENT 1997-09-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State