Search icon

NU BUILDINGS, INC. - Florida Company Profile

Company Details

Entity Name: NU BUILDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NU BUILDINGS, 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: 19 Apr 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P01000039817
FEI/EIN Number 270009025

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

Address: 3239 Bridgefield Drive, Lakeland, FL, 33803, US
Mail Address: 3239 Bridgefield Drive, Lakeland, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUZZO MARK Director 3239 Bridgefield Drive, Lakeland, FL, 33803
NUZZO MARK Agent 3239 Bridgefield Drive, Lakeland, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-02 3239 Bridgefield Drive, Lakeland, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 3239 Bridgefield Drive, Lakeland, FL 33803 -
CHANGE OF MAILING ADDRESS 2023-10-02 3239 Bridgefield Drive, Lakeland, FL 33803 -
REGISTERED AGENT NAME CHANGED 2023-10-02 NUZZO, MARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State