Entity Name: | NOWAK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 06 Jan 1999 (26 years ago) |
Branch of: | NOWAK, INC., NEW YORK (Company Number 2171601) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Nov 2024 (5 months ago) |
Document Number: | F99000000093 |
FEI/EIN Number |
113397938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | JOEL NOWAK C/O 3N Property Group, Inc., 315 Hicks Street, Brooklyn, NY, 11201, US |
Mail Address: | JOEL NOWAK C/O 3N Property Group Inc., 315 Hicks Street, Brooklyn, NY, 11201, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
NOWAK JOEL T | Chairman | 315 Hicks Street, Brooklyn, NY, 11201 |
NOWAK JOEL T | President | 315 Hicks Street, Brooklyn, NY, 11201 |
NOWAK JOEL T | Secretary | 315 Hicks Street, Brooklyn, NY, 11201 |
NOWAK JOEL T | Treasurer | 315 Hicks Street, Brooklyn, NY, 11201 |
Nowak Barbara | Agent | 3610 S Ocean Blvd., Palm Beach, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-31 | 3610 S Ocean Blvd., Apt 405, Palm Beach, FL 33480 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-31 | JOEL NOWAK C/O 3N Property Group, Inc., 315 Hicks Street, Suite 2F, Brooklyn, NY 11201 | - |
CHANGE OF MAILING ADDRESS | 2021-01-31 | JOEL NOWAK C/O 3N Property Group, Inc., 315 Hicks Street, Suite 2F, Brooklyn, NY 11201 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-20 | Nowak, Barbara | - |
REINSTATEMENT | 2006-10-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-22 |
ANNUAL REPORT | 2023-07-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State