Entity Name: | RICHARD E. NAY, PH.D., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RICHARD E. NAY, PH.D., 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: | 26 Apr 2002 (23 years ago) |
Document Number: | P02000047735 |
FEI/EIN Number |
680502244
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12627 San Jose Blvd, Jacksonville, FL, 32223, US |
Mail Address: | 2821 Pratt Place, St Johns, FL, 32259, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAY RICHARD E | President | 2821 Pratt Place, JACKSONVILLE, FL, 32259 |
NAY RICHARD E | Agent | 2821 Pratt Place, JACKSONVILLE, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-06 | 12627 San Jose Blvd, STE 803, Jacksonville, FL 32223 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-06 | 12627 San Jose Blvd, STE 803, Jacksonville, FL 32223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | 2821 Pratt Place, JACKSONVILLE, FL 32259 | - |
REGISTERED AGENT NAME CHANGED | 2003-08-19 | NAY, RICHARD E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State