Search icon

NASSAU VISUAL, INC. - Florida Company Profile

Company Details

Entity Name: NASSAU VISUAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NASSAU VISUAL, INC. 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: 22 Dec 1986 (38 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: J48382
FEI/EIN Number 592777741

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

Mail Address: GELBER & COMPANY, 11450 INTERCHANGE CIRCLE NORTH, MIRAMAR, FL, 33025
Address: 4822 NW 99 LANE, CORAL SPRINGS, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASSAU STEVEN President 4822 NW 99 LANE, CORAL SPRINGS, FL
NASSAU MARIA Vice President 4822 NW 99 LANE, CORAL SPRINGS, FL
NASSAU, STEVEN Agent 4822 NW 99 LANE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2002-04-30 4822 NW 99 LANE, CORAL SPRINGS, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 1991-02-06 4822 NW 99 LANE, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 1991-02-06 4822 NW 99 LANE, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT NAME CHANGED 1987-04-09 NASSAU, STEVEN -

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-01-29
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-07-18
ANNUAL REPORT 1996-01-25
ANNUAL REPORT 1995-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State