Search icon

NAIMISHA MANAGEMENT, INC. - Florida Company Profile

Company Details

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

NAIMISHA MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jul 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 2007 (18 years ago)
Document Number: P95000052854
FEI/EIN Number 650592495

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

Address: 8895 NORTH MILITARY TRAIL, SUITE 202E,, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 8895 NORTH MILITARY TRAIL, SUITE 202E,, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARK ESCOFFERY, P.A. Agent -
KAKKAR YASH PAL Secretary 8895 NORTH MILITARY TRAIL, SUITE 201E, PALM BEACH GARDENS, FL, 33410
KAKKAR YASH PAL Treasurer 8895 NORTH MILITARY TRAIL, SUITE 201E, PALM BEACH GARDENS, FL, 33410
KAKKAR YASH PAL Director 8895 NORTH MILITARY TRAIL, SUITE 201E, PALM BEACH GARDENS, FL, 33410
KAKKAR YASH PAL President 8895 NORTH MILITARY TRAIL, SUITE 201E, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-21 Mark Escoffery P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 8645 N Military Trail, SUITE 503, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 8895 NORTH MILITARY TRAIL, SUITE 202E,, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2016-04-04 8895 NORTH MILITARY TRAIL, SUITE 202E,, PALM BEACH GARDENS, FL 33410 -
AMENDMENT 2007-09-20 - -

Court Cases

Title Case Number Docket Date Status
ALLERD CHARLES SMITH VS EFFECTIVE TELESERVICES, INC., etc., et al. 4D2013-2454 2013-07-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502005CA006080

Parties

Name ALLERD CHARLES SMITH
Role Petitioner
Status Active
Representations RICHARD DORAN, ERIK MATTHEW FIGLIO, JOHN R. BERANEK, Peter Marshall Feaman
Name CREATIVE CHOICE HOMES, INC.
Role Respondent
Status Active
Name NAIMISHA MANAGEMENT, INC.
Role Respondent
Status Active
Name AMRIT RESORT, INC.
Role Respondent
Status Active
Name THE CLUB AT ST. LUCIE WEST,
Role Respondent
Status Active
Name JOHN EAGAN I HOMES, INC.
Role Respondent
Status Active
Name EFFECTIVE TELESERVICES, INC.
Role Respondent
Status Active
Representations John H. Reynolds, Mandell Sundarsingh, Howard D. Dubosar, Roy E. Fitzgerald, JAY M. GAMBERG, Zach Barry Shelomith, Kevin F. Richardson, W. CHESTER BREWER, ROBERT C. SHERES, Hon. Howard Coates, Jr., KENNETH J. SCHERER
Name NAIMISHA CONSTRUCTION, INC.
Role Respondent
Status Active
Name CCH VIRGINIA I, INC.
Role Respondent
Status Active
Name NAIMISHA ENTERPRISES, INC.
Role Respondent
Status Active
Name EMERALD POINTE DEVELOPMENT CORP.
Role Respondent
Status Active
Name CCH JEFFERSON-MADISON, INC.
Role Respondent
Status Active
Name JEFFERSON MADISON, LLC
Role Respondent
Status Active
Name DILIP BAROT
Role Respondent
Status Active
Name JOHN EAGEN
Role Respondent
Status Active
Name CYPRESS POINTE APARTMENTS, LLC
Role Respondent
Status Active
Name NAIMISHA BAROT
Role Respondent
Status Active
Name HON. CATHERINE M. BRUNSON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-20
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-11-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-11-14
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petition for writ of certiorari filed July 10, 2013, is hereby dismissed for failure to establish irreparable harm.DAMOORGIAN, C.J., GROSS and TAYLOR, JJ., Concur.
Docket Date 2013-09-09
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of ALLERD CHARLES SMITH
Docket Date 2013-08-30
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO S/C ORDER
On Behalf Of EFFECTIVE TELESERVICES, INC.
Docket Date 2013-08-29
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of EFFECTIVE TELESERVICES, INC.
Docket Date 2013-08-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ TO 8/29/13; PT. 10 DYS THEREAFTER.
Docket Date 2013-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO S/C ORDER
On Behalf Of EFFECTIVE TELESERVICES, INC.
Docket Date 2013-08-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ TO 8/22/13; PT. 10 DYS THEREAFTER.
Docket Date 2013-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO S/C ORDER
On Behalf Of EFFECTIVE TELESERVICES, INC.
Docket Date 2013-07-19
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ 20/10.
Docket Date 2013-07-15
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2013-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2013-07-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ALLERD CHARLES SMITH
Docket Date 2013-07-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ALLERD CHARLES SMITH
Docket Date 2013-07-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State