Search icon

NAIK ENTERPRISES, INC.

Company Details

Entity Name: NAIK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Dec 1991 (33 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: V00627
FEI/EIN Number 59-3098900
Address: 3247 EMERSON STREET, #1904, JACKSONVILLE, FL 32207
Mail Address: 3886 BIGGIN CHURCH ROAD W., #1904, JACKSONVILLE, FL 32224
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
NAIK, NARENDRA K Agent 3247 EMERSON STREET, JACKSONVILLE, FL 32207

President

Name Role Address
NAIK, NARENDRA President 3886 BIGGIN CHURCH ROAD W., JACKSONVILLE, FL 32224

Secretary

Name Role Address
NAIK, NARENDRA Secretary 3886 BIGGIN CHURCH ROAD W., JACKSONVILLE, FL 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 1998-04-27 NAIK, NARENDRA K No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-27 3247 EMERSON STREET, JACKSONVILLE, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-24 3247 EMERSON STREET, #1904, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 1996-04-24 3247 EMERSON STREET, #1904, JACKSONVILLE, FL 32207 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000285392 ACTIVE 1000000149751 DUVAL 2009-11-24 2030-02-16 $ 740.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000146529 ACTIVE 1000000122720 DUVAL 2009-05-14 2030-02-16 $ 4,376.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000146552 ACTIVE 1000000122730 DUVAL 2009-05-14 2030-02-16 $ 3,010.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2007-05-25
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-06-13
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-09-10
ANNUAL REPORT 1998-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State