Entity Name: | NEMECEK INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEMECEK 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: | 09 Mar 2004 (21 years ago) |
Date of dissolution: | 08 Mar 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Mar 2017 (8 years ago) |
Document Number: | P04000043469 |
FEI/EIN Number |
200841515
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3992 W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442 |
Mail Address: | 3992 W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEMECEK EVALDO J | President | 3992 W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442 |
NEMECEK EVALDO J | Director | 3992 W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442 |
EAGLE TAX REPRESENTATION, CORP | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-03-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-05-01 | EAGLE TAX REPRESENTATION CORP | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-01 | 5493 WILES ROAD, 105, COCONUT CREEK, FL 33073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-03 | 3992 W. HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2006-01-03 | 3992 W. HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 | - |
CANCEL ADM DISS/REV | 2005-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000750014 | TERMINATED | 1000000685590 | BROWARD | 2015-07-06 | 2035-07-08 | $ 2,516.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13001342949 | TERMINATED | 1000000520882 | BROWARD | 2013-08-14 | 2023-09-05 | $ 678.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-30 |
Off/Dir Resignation | 2008-09-25 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State