Search icon

NYE BRANDS COMPANY - Florida Company Profile

Company Details

Entity Name: NYE BRANDS COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NYE BRANDS COMPANY 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: 20 Jan 1977 (48 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 524226
FEI/EIN Number 591711445

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

Address: 4241 HUNTING TRAIL, LAKE WORTH, FL, 33467, US
Mail Address: P.O. BOX 540087, LAKE WORTH, FL, 33454-0087
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NYE WILLIAM A President 4241 HUNTING TRAIL, LAKE WORTH, FL, 33467
NYE WILLIAM A Agent 4241 HUNTING TRAIL, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-02 4241 HUNTING TRAIL, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-02 4241 HUNTING TRAIL, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2001-12-17 4241 HUNTING TRAIL, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2001-12-17 NYE, WILLIAM A -
REINSTATEMENT 1987-12-16 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2004-08-03
ANNUAL REPORT 2004-07-06
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-12-17
ANNUAL REPORT 2000-01-14
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State