Entity Name: | NOVA II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NOVA II, 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: | 02 Jan 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 28 Sep 2008 (17 years ago) |
Document Number: | P01000001193 |
FEI/EIN Number |
912107032
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27241 LAKEWAY CT., BONITA SPRINGS, FL, 34134 |
Mail Address: | 27241 LAKEWAY CT., BONITA SPRINGS, FL, 34134 |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WADDELL ADELE M | Director | 27241 LAKEWAY CT, BONITA SPRINGS, FL, 34134 |
WADDELL ADELE M | President | 27241 LAKEWAY CT, BONITA SPRINGS, FL, 34134 |
WADDELL ADELE M | Treasurer | 27241 LAKEWAY CT, BONITA SPRINGS, FL, 34134 |
WADDELL ADELE M | Secretary | 27241 LAKEWAY CT, BONITA SPRINGS, FL, 34134 |
BOWEN JOHN J | Assistant Secretary | 208 N SCIOTO STREET, CIRCLEVILLE, OH, 43113 |
WADDELL ADELE M | Agent | 27241 LAKEWAY CT., BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2008-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2004-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State