Search icon

NANMAR, INC. - Florida Company Profile

Company Details

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

NANMAR, 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: 30 Jun 1981 (44 years ago)
Document Number: 693602
FEI/EIN Number 592113470

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

Address: 722 E. HOFFNER AVE, ORLANDO, FL, 32809
Mail Address: 722 E. HOFFNER AVE., ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNAULT JACQUELINE President 3719 SEMINOLE DR, ORLANDO, FL, 32812
ARNAULT JACQUELINE Agent 3719 SEMINOLE DR, ORLANDO, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91296000124 THE POOL PLEASER ACTIVE 1991-10-23 2026-12-31 - 722 E HOFFNER AVE, ORLANDO, FL, 32809-4221

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-25 ARNAULT, JACQUELINE -
REGISTERED AGENT ADDRESS CHANGED 2018-01-25 3719 SEMINOLE DR, ORLANDO, FL 32812 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 722 E. HOFFNER AVE, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2010-01-06 722 E. HOFFNER AVE, ORLANDO, FL 32809 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State