Search icon

NOMDEL CUSTOM FURNITURES AND DRAPERIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NOMDEL CUSTOM FURNITURES AND DRAPERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOMDEL CUSTOM FURNITURES AND DRAPERIES, 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: 08 Apr 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P02000040358
FEI/EIN Number 270013234

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

Address: 5401 NW 102 AVE, #142, SUNRISE, FL, 33351
Mail Address: 5401 NW 102 AVE, #142, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALES MARIA D Vice President 6531 NW 46 STREET, LAUDERHILL, FL, 33319
GONZALES NOMERIANO P Agent 6531 NW 46 STREET, LAUDERHILL, FL, 33319
GONZALES NOMERIANO President 6531 NW 46 STREET, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2012-04-10 GONZALES, NOMERIANO P -
REINSTATEMENT 2007-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-04 5401 NW 102 AVE, #142, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2004-06-04 5401 NW 102 AVE, #142, SUNRISE, FL 33351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000071962 TERMINATED 1000000248501 BROWARD 2012-01-27 2022-02-01 $ 1,283.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-08-11
ANNUAL REPORT 2008-02-04
REINSTATEMENT 2007-04-26
ANNUAL REPORT 2005-03-28

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7582.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State