Search icon

NYDAJO, INC. - Florida Company Profile

Company Details

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

NYDAJO, 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: 30 Dec 2003 (21 years ago)
Date of dissolution: 22 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2017 (8 years ago)
Document Number: P03000158063
FEI/EIN Number 200710474

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

Address: C/O RICHARD D. OWEN, 1650 NE 26 ST, FT LAUDERDALE, FL, 33305, US
Mail Address: C/O RICHARD D. OWEN, 1650 NE 26 ST, FT LAUDERDALE, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOYAL DANIEL President 12265 Guertin, Montreal, Qu, H47-18
JOYAL DANIEL Director 12265 Guertin, Montreal, Qu, H47-18
OWEN RICHARD D Secretary 1650 NE 26TH ST #102, FORT LAUDERDALE, FL, 33305
TAINTOR F A Agent 5051 CASTELLO DR, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-12 C/O RICHARD D. OWEN, 1650 NE 26 ST, Suite 102, FT LAUDERDALE, FL 33305 -
CHANGE OF MAILING ADDRESS 2013-02-12 C/O RICHARD D. OWEN, 1650 NE 26 ST, Suite 102, FT LAUDERDALE, FL 33305 -
AMENDMENT 2004-03-09 - -
AMENDMENT 2004-02-12 - -

Documents

Name Date
Voluntary Dissolution 2017-03-22
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State