Search icon

NESSMITH CORPORATION - Florida Company Profile

Company Details

Entity Name: NESSMITH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NESSMITH CORPORATION 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 Dec 1980 (44 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: F08362
FEI/EIN Number NOT APPLICABLE

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

Address: 1410 CLARKS ST, JACKSONVILLE, FL, 32206, US
Mail Address: P.O. BOX 3315, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLK CARL W President 17002 DORADO CIRCLE, JACKSONVILLE, FL, 32226
PEIL CHARLES A Vice President 3172 SNAPPER ST., JACKSONVILLE, FL, 32246
POLK CARL W Agent 17002 DORADO CIRCLE, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2000-01-12 17002 DORADO CIRCLE, JACKSONVILLE, FL 32226 -
CHANGE OF PRINCIPAL ADDRESS 1997-01-14 1410 CLARKS ST, JACKSONVILLE, FL 32206 -
CHANGE OF MAILING ADDRESS 1995-01-20 1410 CLARKS ST, JACKSONVILLE, FL 32206 -
REGISTERED AGENT NAME CHANGED 1995-01-20 POLK, CARL W -
AMENDMENT 1992-08-26 - -
AMENDMENT 1985-09-20 - -

Documents

Name Date
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2001-01-08
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-01-26
ANNUAL REPORT 1995-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State