Entity Name: | NUCLEAR DUCK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NUCLEAR DUCK, 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: | 28 Apr 2003 (22 years ago) |
Document Number: | P03000047280 |
FEI/EIN Number |
134252424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 714 Susan Ln, Martinsville, VA, 24112, US |
Mail Address: | 714 Susan Ln, Martinsville, VA, 24112, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANIEL DIGIACOBBE P | President | 714 Susan Ln, Martinsville, VA, 24112 |
DiMarco Robert C.P.A P | Agent | 220 PINE AVENUE N, Oldsmar, FL, 34677 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-06 | 714 Susan Ln, Martinsville, VA 24112 | - |
CHANGE OF MAILING ADDRESS | 2023-01-06 | 714 Susan Ln, Martinsville, VA 24112 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-06 | DiMarco, Robert, C.P.A PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-06 | 220 PINE AVENUE N, Suite A, Oldsmar, FL 34677 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-05-08 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State