Entity Name: | THE NANTUCKET TRADE EMPORIUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE NANTUCKET TRADE EMPORIUM, 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: | 27 Dec 2001 (23 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P01000121698 |
FEI/EIN Number |
260013983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Derek A. Schwartz, 4755 Technology Way, Suite 205, Boca Raton, FL, 33431, US |
Mail Address: | PO BOX 700747, Wabasso, FL, 32970, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAPITZ LUIS A | PTSM | PO Box 700747, Wabasso, FL, 32970 |
STEWART WILLIAM J | Agent | 3355 OCEAN DR, VERO BEACH, FL, 329643345 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | c/o Derek A. Schwartz, 4755 Technology Way, Suite 205, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | c/o Derek A. Schwartz, 4755 Technology Way, Suite 205, Boca Raton, FL 33431 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-02-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State