Search icon

NOWACK & MILLER ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: NOWACK & MILLER ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOWACK & MILLER ASSOCIATES, 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: 29 Nov 2005 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000157777
FEI/EIN Number 113654225

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

Address: 2419 NW 61ST DIAGONAL, BOCA RATON, FL, 33496
Mail Address: 2419 NW 61ST DIAGONAL, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOWACK MICHAEL President 2419 NW 61ST DIAGONAL, BOCA RATON, FL, 33496
NOWACK MICHAEL Vice President 2419 NW 61ST DIAGONAL, BOCA RATON, FL, 33496
NOWACK MICHAEL Treasurer 2419 NW 61ST DIAGONAL, BOCA RATON, FL, 33496
NOWACK MITCHELL J Agent 8180 NW 36TH STREET, MIAMI, FL, 33166
NOWACK MICHAEL Secretary 2419 NW 61ST DIAGONAL, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2011-02-07 NOWACK & MILLER ASSOCIATES, INC. -

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-27
Name Change 2011-02-07
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-06-06
Domestic Profit 2005-11-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State