Entity Name: | NEMO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEMO, 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: |
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: | 13 Nov 1989 (35 years ago) |
Document Number: | L29015 |
FEI/EIN Number |
650155632
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 600 Corporate Drive, Fort Lauderdale, FL, 33334, US |
Address: | 2405 Bayshore Drive, Belleair Beach, FL, 33786, US |
ZIP code: | 33786 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHUH SOPHIE | President | 2405 bayshore drive, belleair beach, FL, 33786 |
Feinstein Mark | Agent | 600 corporate drive, ft lauderdale, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-08 | 2405 Bayshore Drive, Belleair Beach, FL 33786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-08 | 600 corporate drive, SUITE # 320, ft lauderdale, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-16 | 2405 Bayshore Drive, Belleair Beach, FL 33786 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-20 | Feinstein, Mark | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State