Entity Name: | NIRAV CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 13 Nov 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 May 1999 (26 years ago) |
Document Number: | S12122 |
FEI/EIN Number | 59-3039813 |
Address: | 37853 CR 54 W, ZEPHYRHILLS, FL 33541 |
Mail Address: | 105 S.Fern Cove Ct., Yorktown, VA 23693 |
ZIP code: | 33541 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL, NIRUBEN | Agent | 3333 S Atlantic ave, 2003, Daytona Beach, FL 32118 |
Name | Role | Address |
---|---|---|
PATEL, NIRUBEN | President | 105 S. Fern Cove Ct., Yorktown, VA 23693 |
Name | Role | Address |
---|---|---|
PATEL, NIRUBEN | Secretary | 105 S. Fern Cove Ct., Yorktown, VA 23693 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-03 | 3333 S Atlantic ave, 2003, Daytona Beach, FL 32118 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-15 | 37853 CR 54 W, ZEPHYRHILLS, FL 33541 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-30 | 37853 CR 54 W, ZEPHYRHILLS, FL 33541 | No data |
REGISTERED AGENT NAME CHANGED | 2002-05-27 | PATEL, NIRUBEN | No data |
REINSTATEMENT | 1999-05-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State