Search icon

NATHAN MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: NATHAN MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATHAN MANAGEMENT, 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: 21 Aug 2003 (22 years ago)
Document Number: P03000091970
FEI/EIN Number 200170978

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

Address: 6222 Roblynn Road, Laurel, MD, 20707, US
Mail Address: 6222 Roblynn Road, Laurel, MD, 20707, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEIMAN & INTERIAN, PLLC Agent -
NATHAN HENRY I President 6222 ROBLYNN RD., LAUREL, MD, 20707
NATHAN HENRY I Director 6222 ROBLYNN RD., LAUREL, MD, 20707
NATHAN STEPHEN Secretary 726 MARGUERITA AVE., SANTA MONICA, CA, 90402
NATHAN STEPHEN Director 726 MARGUERITA AVE., SANTA MONICA, CA, 90402

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-20 NEIMAN & INTERIAN, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 2020 PONCE DE LEON BOULEVARD, SUITE 1005B, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-31 6222 Roblynn Road, Laurel, MD 20707 -
CHANGE OF MAILING ADDRESS 2015-03-31 6222 Roblynn Road, Laurel, MD 20707 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State