Search icon

NIKITA INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: NIKITA INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIKITA INTERNATIONAL 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: 06 Dec 1991 (33 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: S98437
FEI/EIN Number 650299915

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

Address: 950 NORTH CENTRAL AVENUE, #2, OVIEDO, FL, 32765
Mail Address: 950 NORTH CENTRAL AVENUE, #2, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GADHIA MRUDULA H Director 950 N. CENTRAL AVENUE, OVIEDO, FL
GADHIA HARISH T Agent 950 N. CENTRAL AVENUE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 1993-03-30 GADHIA, HARISH T -
REGISTERED AGENT ADDRESS CHANGED 1993-03-30 950 N. CENTRAL AVENUE, 2, OVIEDO, FL 32765 -
CHANGE OF PRINCIPAL ADDRESS 1992-05-28 950 NORTH CENTRAL AVENUE, #2, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 1992-05-28 950 NORTH CENTRAL AVENUE, #2, OVIEDO, FL 32765 -

Documents

Name Date
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State