Search icon

NESS AND NUNBERG, C.P.A., P.A. - Florida Company Profile

Company Details

Entity Name: NESS AND NUNBERG, C.P.A., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NESS AND NUNBERG, C.P.A., P.A. 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: 09 Aug 1977 (48 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 546404
FEI/EIN Number 591756809

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

Address: 3640 NORTH 52 AVE., HOLLYWOOD, FL, 33021-2248, US
Mail Address: 3640 NORTH 52 AVE., HOLLYWOOD, FL, 33021-2248, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NESS, GERALD J. President 20900 W DIXIE HWY STE A, NORTH MIAMI BEACH, FL, 33180
NESS, GERALD J. Secretary 20900 W DIXIE HWY STE A, NORTH MIAMI BEACH, FL, 33180
NESS, GERALD J. Director 20900 W DIXIE HWY STE A, NORTH MIAMI BEACH, FL, 33180
NESS, GERALD J. Agent 20900 W DIXIE HWY, NORTH MIAMI BEACH, FL, 33180
NUNBERG VICTOR L Treasurer 20900 W DIXIE HWY STE A, NORTH MIAMI BEACH, FL, 33180
NUNBERG VICTOR L Director 20900 W DIXIE HWY STE A, NORTH MIAMI BEACH, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-26 3640 NORTH 52 AVE., HOLLYWOOD, FL 33021-2248 -
CHANGE OF MAILING ADDRESS 2007-12-26 3640 NORTH 52 AVE., HOLLYWOOD, FL 33021-2248 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-14 20900 W DIXIE HWY, STE A, NORTH MIAMI BEACH, FL 33180 -
NAME CHANGE AMENDMENT 1994-12-30 NESS AND NUNBERG, C.P.A., P.A. -
REINSTATEMENT 1986-12-31 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000360977 ACTIVE 1000000272024 MIAMI-DADE 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000361025 TERMINATED 1000000272030 MIAMI-DADE 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09000083401 TERMINATED 1000000060335 25996 3303 2007-10-18 2029-01-22 $ 1,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000322718 TERMINATED 1000000060335 25996 3303 2007-10-18 2029-01-28 $ 1,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State