Search icon

KANNIH, INC. - Florida Company Profile

Company Details

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

KANNIH, 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: 01 Nov 1990 (34 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: S10549
FEI/EIN Number 593034605

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

Address: 5848 RED BUG LAKE RD, WINTER SPRINGS, FL, 32708
Mail Address: 5848 RED BUG LAKE RD, WINTER SPRINGS, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAMLESH, PATEL President 5848 RED BUG LAKE ROAD, WINTER SPRINGS, FL, 32708
KAMLESH, PATEL Treasurer 5848 RED BUG LAKE ROAD, WINTER SPRINGS, FL, 32708
PATEL, KAMLESH Agent 5848 RED BUG LAKE ROAD, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 5848 RED BUG LAKE ROAD, WINTER SPRINGS, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 1992-05-19 5848 RED BUG LAKE RD, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 1992-05-19 5848 RED BUG LAKE RD, WINTER SPRINGS, FL 32708 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000548144 LAPSED 2011-CA-1358-15-W SEMINOLE COUNTY CIRCUIT COURT 2011-08-11 2016-08-24 $43,421.28 GRE RED WILLOW, L.P., 301 E LAS OLAS BLVD., FT. LAUDERDALE, FL 33301
J09001128551 TERMINATED 1000000115581 07156 1705 2009-03-25 2029-04-08 $ 371.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-04-29
Off/Dir Resignation 2011-01-04
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State