Search icon

NILE GARDEN, INC. - Florida Company Profile

Company Details

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

NILE GARDEN, 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 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Feb 2017 (8 years ago)
Document Number: P96000058058
FEI/EIN Number 593395626

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

Address: 8110 CR 44 LEG A, LEESBURG, FL, 34788, US
Mail Address: 8110 CR 44 LEG A, LEESBURG, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISMAIL ISMAIL A President 8110 CR 44 LEG A, LEESBURG, FL, 34788
ISMAIL ISMAIL A Treasurer 8110 CR 44 LEG A, LEESBURG, FL, 34788
ISMAIL ISMAIL A Secretary 8110 CR 44 LEG A, LEESBURG, FL, 34788
ISMAIL ISMAIL A Agent 8110 CR 44 LEG A, LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 8110 CR 44 LEG A, LEESBURG, FL 34788 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 8110 CR 44 LEG A, LEESBURG, FL 34788 -
CHANGE OF MAILING ADDRESS 2018-03-07 8110 CR 44 LEG A, LEESBURG, FL 34788 -
AMENDMENT 2017-02-22 - -
REGISTERED AGENT NAME CHANGED 2006-04-27 ISMAIL, ISMAIL A -
CANCEL ADM DISS/REV 2005-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2000-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-07
Amendment 2017-02-22
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State