Entity Name: | NITRO GREEN INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NITRO GREEN 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: | 18 Jan 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Mar 2021 (4 years ago) |
Document Number: | P06000008766 |
FEI/EIN Number |
20-4192207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 406 Bostrom Lane, Ormond Beach, FL, 32174, US |
Mail Address: | 406 Bostrom Lane, Ormond Beach, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOODS CLINTON M | President | 406 Bostrom Lane, Ormond Beach, FL, 32174 |
WOODS CLINTON M | Agent | 406 Bostrom Lane, Ormond Beach, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-28 | 406 Bostrom Lane, Ormond Beach, FL 32174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-28 | 406 Bostrom Lane, Ormond Beach, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2013-01-28 | 406 Bostrom Lane, Ormond Beach, FL 32174 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-28 | WOODS, CLINTON M | - |
REINSTATEMENT | 2011-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2010-09-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-31 |
REINSTATEMENT | 2021-03-17 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-09 |
AMENDED ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2014-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State