Entity Name: | NU FLOW AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 19 Apr 2007 (18 years ago) |
Branch of: | NU FLOW AMERICA, INC., NEW YORK (Company Number 3103614) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F07000002102 |
FEI/EIN Number |
743134340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1270 W Mission Avenue, Escondido, CA, 92029, US |
Mail Address: | 1270 W Mission Avenue, Escondido, CA, 92029, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
McQueen Carrie | Chief Financial Officer | 1270 W Mission Avenue, Escondido, CA, 92029 |
Squiller Dan | Chief Executive Officer | 1270 W Mission Avenue, Escondido, CA, 92029 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 1270 W Mission Avenue, Escondido, CA 92029 | - |
CHANGE OF MAILING ADDRESS | 2023-04-17 | 1270 W Mission Avenue, Escondido, CA 92029 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-10 | COGENCY GLOBAL INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000891112 | TERMINATED | 1000000396275 | LEON | 2012-11-19 | 2022-11-28 | $ 7,035.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000891104 | TERMINATED | 1000000396274 | LEON | 2012-11-19 | 2032-11-28 | $ 1,062.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000321458 | TERMINATED | 1000000271684 | LEON | 2012-04-20 | 2022-04-25 | $ 10,160.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J10000490075 | TERMINATED | 1000000158031 | LEON | 2010-01-20 | 2030-04-14 | $ 3,269.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-11-04 |
ANNUAL REPORT | 2021-02-01 |
AMENDED ANNUAL REPORT | 2020-08-28 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-25 |
AMENDED ANNUAL REPORT | 2018-11-29 |
AMENDED ANNUAL REPORT | 2018-11-28 |
ANNUAL REPORT | 2018-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State