Search icon

ITANI ENTERPRISES, INC. - Florida Company Profile

Company Details

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

ITANI ENTERPRISES, 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: 22 Feb 1999 (26 years ago)
Date of dissolution: 27 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2010 (15 years ago)
Document Number: P99000017928
FEI/EIN Number 592500716

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

Address: 10520 ATLANTIC BLVD., JACKSONVILLE, FL, 32225
Mail Address: 10520 ATLANTIC BLVD., JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ITANI RAFIC Y President 340 LEE RD., JACKSONVILLE, FL, 32225
ITANI RAY Agent 340 LEE RD, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 10520 ATLANTIC BLVD., JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2010-04-15 10520 ATLANTIC BLVD., JACKSONVILLE, FL 32225 -
AMENDMENT AND NAME CHANGE 2010-04-15 ITANI ENTERPRISES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2006-04-03 340 LEE RD, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2006-04-03 ITANI, RAY -
REINSTATEMENT 2003-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
Voluntary Dissolution 2010-04-27
Amendment and Name Change 2010-04-15
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-04-30
REINSTATEMENT 2003-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State