Search icon

NAKAMINE 2, INC. - Florida Company Profile

Company Details

Entity Name: NAKAMINE 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAKAMINE 2, 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: 03 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000001027
FEI/EIN Number 841666008

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

Mail Address: 3218 W KENNEDY BLVD, TAMPA, FL, 33609
Address: 3909 E EDEN ROC CIR, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL JEFF President 3218 W Kennedy Blvd., Tampa, FL, 33609
HALL JEFF Treasurer 3218 W Kennedy Blvd., Tampa, FL, 33609
HALL JEFF Agent 3218 W KENNEDY BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT AND NAME CHANGE 2022-03-28 NAKAMINE 2, INC. -
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 3909 E EDEN ROC CIR, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2009-09-14 3218 W KENNEDY BLVD, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2008-07-08 3909 E EDEN ROC CIR, TAMPA, FL 33634 -

Documents

Name Date
Amendment and Name Change 2022-03-28
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State