NANOTECHNOVATION CORPORATION - Florida Company Profile

Entity Name: | NANOTECHNOVATION CORPORATION |
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: | 17 Jul 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | F09000002867 |
FEI/EIN Number |
264775691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2811 NE 14TH ST, OCALA, FL, 34470 |
Mail Address: | 2811 NE 14TH ST, OCALA, FL, 34470 |
ZIP code: | 34470 |
City: | Ocala |
County: | Marion |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DONIHUE DAVID | CAR | 2811 NE 14TH ST, OCALA, FL, 34470 |
DONIHUE DAVID | Agent | 2811 NE 14TH ST, OCALA, FL, 34470 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000143206 | CLAIRSON PLASTICS | EXPIRED | 2009-08-06 | 2014-12-31 | - | 2811 NE 14TH STREET, OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-02-13 | DONIHUE, DAVID | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-20 | 2811 NE 14TH ST, OCALA, FL 34470 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-30 | 2811 NE 14TH ST, OCALA, FL 34470 | - |
CHANGE OF MAILING ADDRESS | 2010-03-30 | 2811 NE 14TH ST, OCALA, FL 34470 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000085054 | ACTIVE | 1000000703575 | MARION | 2016-01-19 | 2036-01-27 | $ 172,763.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
J11000720495 | TERMINATED | 1000000237898 | MARION | 2011-10-20 | 2021-11-02 | $ 27,946.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J11000093950 | TERMINATED | 1000000200257 | MARION | 2011-01-14 | 2031-02-16 | $ 16,186.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-03-08 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-02-03 |
Reg. Agent Resignation | 2011-01-20 |
Reg. Agent Change | 2011-01-20 |
ANNUAL REPORT | 2010-03-30 |
Off/Dir Resignation | 2009-07-17 |
Foreign Profit | 2009-07-17 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State