Search icon

NALIN MASTER, P.A. - Florida Company Profile

Company Details

Entity Name: NALIN MASTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NALIN MASTER, P.A. 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: 13 Sep 1983 (42 years ago)
Date of dissolution: 25 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: G59421
FEI/EIN Number 592338176

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

Address: 671 GOODLETTE RD N #110, NAPLES, FL, 34102, US
Mail Address: 671 GOODLETTE RD N #110, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTER, NALIN Agent 671 GOODLETTE RD N #110, NAPLES, FL, 34102
DIRECTOR, INC. President -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-09 671 GOODLETTE RD N #110, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2018-07-09 671 GOODLETTE RD N #110, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-09 671 GOODLETTE RD N #110, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 1991-02-12 MASTER, NALIN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-25
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-10
Reg. Agent Change 2018-07-09
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State