Search icon

HIDAYAT CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: HIDAYAT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIDAYAT CORPORATION 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: 24 Jun 1999 (26 years ago)
Document Number: P99000058078
FEI/EIN Number 593590381

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

Address: 14761 San Marsala Ct, Tampa, FL, 33626, US
Mail Address: 23977 US Hwy 19 North, Clearwater, FL, 33765, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HIDAYAT CORPORATION, ILLINOIS CORP_73810051 ILLINOIS

Key Officers & Management

Name Role Address
Kachhi Nizarali President 14761 San Marsala Ct, Tampa, FL, 33626
Kachhi Feroz Vice President 14761 San Marsala Ct, Tampa, FL, 33626
KACHHI Nizarali Agent 14761 San Marsala Ct, Tampa, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 14761 San Marsala Ct, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2021-04-06 14761 San Marsala Ct, Tampa, FL 33626 -
REGISTERED AGENT NAME CHANGED 2021-04-06 KACHHI , Nizarali -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 14761 San Marsala Ct, Tampa, FL 33626 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State