Search icon

NAGANO & NAGANO INC. - Florida Company Profile

Company Details

Entity Name: NAGANO & NAGANO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAGANO & NAGANO 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: 25 Apr 2005 (20 years ago)
Date of dissolution: 16 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2014 (11 years ago)
Document Number: P05000060578
FEI/EIN Number 202725676

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

Address: 310 SOUTH DALE MABRY HIGHWAY, TAMPA, FL, 33609, US
Mail Address: 310 SOUTH DALE MABRY HIGHWAY, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ODTON NOI President 310 SOUTH DALE MABRY HIGHWAY, TAMPA, FL, 33609
PHANNADEE SANGUAN Vice President 310 SOUTH DALE MABRY HIGHWAY, TAMPA, FL, 33609
CORDES MICHAEL Treasurer 310 SOUTH DALE MABRY HIGHWAY, TAMPA, FL, 33609
CORDES MICHAEL JT Agent 8104 NORTH RIVERSHORE DRIVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-07-14 CORDES, MICHAEL J, T -
REGISTERED AGENT ADDRESS CHANGED 2006-07-14 8104 NORTH RIVERSHORE DRIVE, TAMPA, FL 33604 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001403550 LAPSED 10-055-D3 LEON 2013-07-11 2018-09-17 $8,628.34 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
CORAPREIWP 2010-03-23
REINSTATEMENT 2007-10-04
ANNUAL REPORT 2006-07-14
Domestic Profit 2005-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State