Search icon

NENENCO CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: NENENCO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NENENCO CORP. 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 Nov 2004 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000153549
FEI/EIN Number 201908081

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

Address: 324 E 112TH ST, SUITE 1B, NEW YORK, NY, 10029
Mail Address: 3670 OLD TOWN ROAD, BRIDGEPORT, CT, 06606
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NENENCO CORP., NEW YORK 4255530 NEW YORK

Key Officers & Management

Name Role Address
DAWES MICHELLE PMT 3670 OLD TOWN ROAD, BRIDGEPORT, CT, 06606
VASERSTEIN TAMMY PM 3670 OLD TOWN ROAD, BRIDGEPORT, CT, 06606
DAWES MICHELLE Agent 33 NE 1ST AVENUE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 324 E 112TH ST, SUITE 1B, NEW YORK, NY 10029 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-17 33 NE 1ST AVENUE, 3RD FLOOR, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2010-03-26 DAWES, MICHELLE -
CHANGE OF MAILING ADDRESS 2005-04-25 324 E 112TH ST, SUITE 1B, NEW YORK, NY 10029 -

Documents

Name Date
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-05
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-25
Domestic Profit 2004-11-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State