Search icon

N & N PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: N & N PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N & N PROPERTIES, 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: 24 Aug 1990 (35 years ago)
Date of dissolution: 19 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2019 (6 years ago)
Document Number: L96287
FEI/EIN Number 593034628

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

Address: 20769 HWY 27 N., LAKE WALES, FL, 33853
Mail Address: 20769 HWY 27, LAKE WALES, FL, 33853
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHEY CHARLES R Agent 246 MCLEAN POINT, WINTER HAVEN, FL, 33884
NORTHEY, CHARLES R. JR. President 246 MCLEAN POINT, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-19 - -
REGISTERED AGENT NAME CHANGED 2011-03-21 NORTHEY, CHARLES RJR -
REGISTERED AGENT ADDRESS CHANGED 2011-03-21 246 MCLEAN POINT, WINTER HAVEN, FL 33884 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-01 20769 HWY 27 N., LAKE WALES, FL 33853 -
CHANGE OF MAILING ADDRESS 2005-02-23 20769 HWY 27 N., LAKE WALES, FL 33853 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-19
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State