Search icon

NANCY ILIFFE P.A. - Florida Company Profile

Company Details

Entity Name: NANCY ILIFFE P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NANCY ILIFFE P.A. 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: 20 Mar 2006 (19 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: P06000040525
FEI/EIN Number 204545236

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

Address: 940 Saint James Lane, Vero Beach, FL, 32967, US
Mail Address: 940 Saint James Lane, Vero Beach, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ILIFFE NANCY President 940 Saint James Lane, Vero Beach, FL, 32967
ILIFFE NANCY Secretary 940 Saint James Lane, Vero Beach, FL, 32967
ILIFFE NANCY Treasurer 940 Saint James Lane, Vero Beach, FL, 32967
ZOMERFELD RAYMOND J Agent 999 PONCE DE LEON BLVD #1045, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 940 Saint James Lane, Vero Beach, FL 32967 -
CHANGE OF MAILING ADDRESS 2021-03-16 940 Saint James Lane, Vero Beach, FL 32967 -
REINSTATEMENT 2020-10-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-24 ZOMERFELD, RAYMOND J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-10-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State