Search icon

NUCH. INC. - Florida Company Profile

Company Details

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

NUCH. 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: 04 Oct 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000094348
FEI/EIN Number 593675438

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

Address: 16611 SEDONA DE AVILA, TAMPA, FL, 33613
Mail Address: 16611 SEDONA DE AVILA, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOODJINDA MICHAEL C President 16611 SEDONA DE AVILA, TAMPA, FL, 33613
SOODJINDA MICHAEL C Director 16611 SEDONA DE AVILA, TAMPA, FL, 33613
SOODJINDA MICHAEL Agent 16611 SEDONA DE AVILA, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-29 16611 SEDONA DE AVILA, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2009-09-29 16611 SEDONA DE AVILA, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2009-09-29 16611 SEDONA DE AVILA, TAMPA, FL 33613 -
REGISTERED AGENT NAME CHANGED 2009-09-29 SOODJINDA, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2009-09-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-08-28
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-07-12
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-10-24
Domestic Profit 2000-10-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State