Search icon

NAGO INC. - Florida Company Profile

Company Details

Entity Name: NAGO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAGO 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: 18 Jul 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Apr 2008 (17 years ago)
Document Number: P00000068345
FEI/EIN Number 651058600

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

Address: 1007 BEACONSFIELD CT., WINTER GARDEN, FL, 34787
Mail Address: 430 Steeplechase Ln, Sanatoga, PA, 19464, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Navarro Johnny H President 430 Steeplechase Ln, Sanatoga, PA, 19464
Navarro Elizabeth Vice President 430 Steeplechase Ln, Sanatoga, PA, 19464
LOPEZ GUSTAVO A Agent 1007 BEACONSFIELD CT., WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-17 1007 BEACONSFIELD CT., WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-09 1007 BEACONSFIELD CT., WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2009-03-09 LOPEZ, GUSTAVO A -
REGISTERED AGENT ADDRESS CHANGED 2009-03-09 1007 BEACONSFIELD CT., WINTER GARDEN, FL 34787 -
NAME CHANGE AMENDMENT 2008-04-08 NAGO INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State