Search icon

NAUMAN ENTERPRISES, INC. - Florida Company Profile

Company Details

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

NAUMAN ENTERPRISES, 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: 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: 05 Feb 1969 (56 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jul 2000 (25 years ago)
Document Number: 341119
FEI/EIN Number 591287812

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

Address: 102 Ancient Oak Lane, Newnan, GA, 30263, US
Mail Address: P O BOX 1017, Newnan, GA, 30264, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAUMAN NANCY President P O BOX 1017, Newnan, GA, 30264
BUETTNER SUZANNE N Director 1408 ALPHA COURT SOUTH, WEST PALM BEACH, FL, 33406
FOOSE KARL J Director 4100 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33405
NAUMAN NANCY Agent 513 U S Highway 1, North Palm Beach, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 513 U S Highway 1, Suite 207, North Palm Beach, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 102 Ancient Oak Lane, Newnan, GA 30263 -
CHANGE OF MAILING ADDRESS 2017-01-12 102 Ancient Oak Lane, Newnan, GA 30263 -
NAME CHANGE AMENDMENT 2000-07-20 NAUMAN ENTERPRISES, INC. -
REGISTERED AGENT NAME CHANGED 1995-02-16 NAUMAN, NANCY -
REINSTATEMENT 1994-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State