Search icon

NYSTRAND TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: NYSTRAND TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NYSTRAND TECHNOLOGIES, 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: 25 Apr 2001 (24 years ago)
Date of dissolution: 11 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Oct 2019 (6 years ago)
Document Number: P01000041728
FEI/EIN Number 651099088

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

Address: 1420 S.W. 21ST LANE, BOCA RATON, FL, 33486
Mail Address: 1420 S.W. 21ST LANE, BOCA RATON, FL, 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ EMILIO R President 1420 S.W. 21ST LANE, BOCA RATON, FL, 33486
LOPEZ EMILIO R Treasurer 1420 S.W. 21ST LANE, BOCA RATON, FL, 33486
LOPEZ EMILIO R Director 1420 S.W. 21ST LANE, BOCA RATON, FL, 33486
LOPEZ NYSTRAND U Secretary 1420 S.W. 21ST LANE, BOCA RATON, FL, 33486
LOPEZ NYSTRAND U Vice President 1420 S.W. 21ST LANE, BOCA RATON, FL, 33486
LOPEZ NYSTRAND U Director 1420 S.W. 21ST LANE, BOCA RATON, FL, 33486
LOPEZ EMILIO R Agent 1420 S.W. 21ST LANE, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-11
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State