Search icon

NOMEN DEFERRE LIMITED, INC. - Florida Company Profile

Company Details

Entity Name: NOMEN DEFERRE LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

NOMEN DEFERRE LIMITED, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 21 Oct 1986 (38 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: J38675
FEI/EIN Number 59-2754121

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

Address: 1520 S HWY 17-92, LONGWOOD, FL 32750
Mail Address: 1520 S HWY 17-92, LONGWOOD, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LE, TAM B. Vice President 1520 S. HWY 17-92, LONGWOOD, FL 32750
KYKER, JAMES J Agent 1520 S. HWY 17-92, LONGWOOD, FL 32750
KYKER, JAMES J President 1520 S. HWY 17-92, LONGWOOD, FL 32750
KYKER, JAMES J Treasurer 1520 S. HWY 17-92, LONGWOOD, FL 32750
KYKER, JAMES J Secretary 1520 S. HWY 17-92, LONGWOOD, FL 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-02-19 KYKER, JAMES J -
REGISTERED AGENT ADDRESS CHANGED 2009-01-05 1520 S. HWY 17-92, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2004-02-17 1520 S HWY 17-92, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 1995-06-28 1520 S HWY 17-92, LONGWOOD, FL 32750 -
REINSTATEMENT 1987-12-30 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-08-02
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State