Search icon

NAZCA PERU INC - Florida Company Profile

Company Details

Entity Name: NAZCA PERU INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAZCA PERU 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: 24 Jun 2005 (20 years ago)
Document Number: P05000090983
FEI/EIN Number 203067528

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

Address: 48 Driscoll Drive, SANTA ROSA BEACH, FL, 32459, US
Mail Address: PO BOX 1728, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ JEMY E President PO BOX 1728, SANTA ROSA BEACH, FL, 32459
EVANGELISTA FELECIA S Secretary PO BOX 1728, SANTA ROSA BEACH, FL, 32459
RUIZ JEMY E Agent 48 Driscoll Drive, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 48 Driscoll Drive, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 48 Driscoll Drive, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2021-03-16 48 Driscoll Drive, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2010-04-27 RUIZ, JEMY EPRES -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State