Search icon

NANANOM FLOOR COVERING INC - Florida Company Profile

Company Details

Entity Name: NANANOM FLOOR COVERING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NANANOM FLOOR COVERING 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: 30 Dec 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Dec 2011 (13 years ago)
Document Number: P05000000086
FEI/EIN Number 270112437

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

Address: 10664 WYNDCLIFF DR, ORLANDO, FL, 32817, US
Mail Address: 1600 STRATHMORE CIR, MOUNT DORA, FL, 32757, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABURY NANA A President 1600 STRATHMORE CIR, MOUNT DORA, FL, 32757
NOAH TRACEY Asst 1600 STRATHMORE CIR, MOUNT DORA, FL, 32757
AMEVOR ELIJAH Secretary 1600 STRATHMORE CIR, MOUNT DORA, FL, 32757
TABURY NANA A Agent 10664 WYNDCLIFF DR, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 10664 WYNDCLIFF DR, ORLANDO, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 10664 WYNDCLIFF DR, ORLANDO, FL 32817 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 10664 WYNDCLIFF DR, ORLANDO, FL 32817 -
REGISTERED AGENT NAME CHANGED 2019-04-20 TABURY, NANA A -
AMENDMENT 2011-12-02 - -
REINSTATEMENT 2010-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-26
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-10-23
AMENDED ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2020-01-24
AMENDED ANNUAL REPORT 2019-10-30
ANNUAL REPORT 2019-04-20

Date of last update: 02 May 2025

Sources: Florida Department of State