Search icon

NANTONE DEVELOPMENT & MANAGEMENT CO., INC. - Florida Company Profile

Company Details

Entity Name: NANTONE DEVELOPMENT & MANAGEMENT CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NANTONE DEVELOPMENT & MANAGEMENT CO., 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: 24 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2017 (8 years ago)
Document Number: P02000058047
FEI/EIN Number 260759476

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

Address: 3685 NORTH US 1, FORT PIERCE, FL, 34946
Mail Address: 3685 NORTH US 1, FORT PIERCE, FL, 34946
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Phillips Jared President 3685 North US 1, Fort Pierce, FL, 34946
Phillips Catherine Vice President 3685 North US 1, Fort Pierce, FL, 34946
Phillips Catherine Secretary 3685 North US 1, Fort Pierce, FL, 34946
Phillips Jared Treasurer 3685 North US 1, Fort Pierce, FL, 34946
Dean Mead Sevices LLC Agent 420 S Orange Avenue, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-06 Dean Mead Sevices LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 420 S Orange Avenue, 700, Orlando, FL 32801 -
REINSTATEMENT 2017-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 3685 NORTH US 1, FORT PIERCE, FL 34946 -
CHANGE OF MAILING ADDRESS 2009-04-16 3685 NORTH US 1, FORT PIERCE, FL 34946 -
REINSTATEMENT 2005-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-01-13
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State