Search icon

NOMADIC ENTERPRISES, INC. - Florida Company Profile

Company Details

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

NOMADIC ENTERPRISES, 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: 03 Apr 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P00000035353
FEI/EIN Number 651016385

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

Address: 3229 SW 15TH AVE., FT. LAUDERDALE, FL, 33315
Mail Address: 20365 E. WAGON WHEEL CIR, BLACK CANYON CITY, AZ, 85324
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PULVER CHRISTINE Agent 3660 NW 119TH AVE, SUNRISE, FL, 33323
PULVER JONATHAN L Director 20365 E. WAGON WHEEL CIR, BLACK CANYON CITY, AZ, 85324
PULVER CHRISTINE I Director 3660 NW 119TH AVE, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2007-05-03 3229 SW 15TH AVE., FT. LAUDERDALE, FL 33315 -
REGISTERED AGENT NAME CHANGED 2007-05-03 PULVER, CHRISTINE -
REGISTERED AGENT ADDRESS CHANGED 2007-05-03 3660 NW 119TH AVE, SUNRISE, FL 33323 -

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State