Search icon

NUCLEUS, INC. - Florida Company Profile

Company Details

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

NUCLEUS, 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: 21 Jun 1990 (35 years ago)
Date of dissolution: 04 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2018 (7 years ago)
Document Number: L82182
FEI/EIN Number 593016974

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

Address: 791 PIEDMONT WEKIWA RD, APOPKA, FL, 32703, US
Mail Address: 791 PIEDMONT WEKIWA RD, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON GLEN R Director 8207 BELL MOUNTAIN DR., AUSTIN, TX, 78730
SAL, JR. HENRY S Director 791 PIEDMONT WEKIWA RD, APOPKA, FL, 32703
SAL, JR. HENRY Agent 791 PIEDMONT WEKIWA RD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-28 791 PIEDMONT WEKIWA RD, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2007-02-28 791 PIEDMONT WEKIWA RD, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-28 791 PIEDMONT WEKIWA RD, APOPKA, FL 32703 -
REINSTATEMENT 1993-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1991-08-28 SAL, JR., HENRY -

Documents

Name Date
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State