Search icon

ANGITHI INC - Florida Company Profile

Company Details

Entity Name: ANGITHI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGITHI 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: 11 Sep 1996 (29 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P96000075372
FEI/EIN Number 593398390

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

Address: 2047 E. FOWLER AVENUE, TAMPA, FL, 33612
Mail Address: 2047 E. FOWLER AVENUE, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIPIKA AKRUWALA President 2047 E FOWLER AVE, TAMPA, FL, 33612
DIPIKA AKRUWALA Director 2047 E FOWLER AVE, TAMPA, FL, 33612
TOWNSEND DAVID E Agent 608 WEST HORATIO ST, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2005-05-06 TOWNSEND, DAVID ESQ -
REGISTERED AGENT ADDRESS CHANGED 2005-05-06 608 WEST HORATIO ST, TAMPA, FL 33606 -
REINSTATEMENT 2004-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000261300 LAPSED 10-20472 13TH CIRCUIT, HILLSBOROUGH CTY 2011-04-12 2016-04-27 $91,778.50 WELLS FARGO BANK, N.A., 301 S. TRYON STREET, C/O MICHELE BASILE, CHARLOTTE, NC 18188

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-08-26
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-08-01
ANNUAL REPORT 2005-05-06
REINSTATEMENT 2004-02-09
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State