Entity Name: | NEZTAK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEZTAK, 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: | 28 Apr 2000 (25 years ago) |
Document Number: | P00000043057 |
FEI/EIN Number |
593642240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4798 New Broad St, Suite 210, ORLANDO, FL, 32814, US |
Mail Address: | 4798 New Broad St, Suite 210, ORLANDO, FL, 32814, US |
ZIP code: | 32814 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KATZEN HENRIETTA | Director | 4798 New Broad St, ORLANDO, FL, 32814 |
KATZEN HENRIETTA | Secretary | 4798 New Broad St, ORLANDO, FL, 32814 |
KATZEN HENRIETTA | Treasurer | 4798 New Broad St, ORLANDO, FL, 32814 |
KATZEN HIRSH | Director | 4798 New Broad St, ORLANDO, FL, 32814 |
KATZEN HIRSH | Vice President | 4798 New Broad St, ORLANDO, FL, 32814 |
Arnold Trevor | Agent | 301 E. PINE ST., STE. 1400, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-20 | 4798 New Broad St, Suite 210, ORLANDO, FL 32814 | - |
CHANGE OF MAILING ADDRESS | 2020-01-20 | 4798 New Broad St, Suite 210, ORLANDO, FL 32814 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-12 | Arnold, Trevor | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State