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