Search icon

NRC CORPORATION - Florida Company Profile

Company Details

Entity Name: NRC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NRC CORPORATION 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: 18 May 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P06000070011
FEI/EIN Number 208282054

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

Address: 2300 TAMIAMI TRAIL NORTH, NOKOMIS, FL, 34275
Mail Address: 2300 TAMIAMI TRAIL NORTH, NOKOMIS, FL, 34275
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAKRODIMITRAS CHRISTOS Director 2300 TAMIAMI TRAIL NORTH, NOKOMIS, FL, 34275
WILLIAM A. DOOLEY, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000141707 MAMA LEONE'S ACTIVE 2023-11-20 2028-12-31 - 2300 N. TAMIAMI TRAIL, NOKOMIS, FL, 34275
G16000055733 EGGSTRAORDINARY ACTIVE 2016-06-06 2026-12-31 - 2300 TAMIAMI TRAIL NORTH, NOKOMIS, FL, 34275
G16000055738 EGGSTRAORDINARY CAFE ACTIVE 2016-06-06 2026-12-31 - 2300 TAMIAMI TRAIL NORTH, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-11-15 - -
REGISTERED AGENT NAME CHANGED 2021-11-15 William A. Dooley, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 2042 Bee Ridge Rd, SARASOTA, FL 34239 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000549609 TERMINATED 1000000611741 SARASOTA 2014-04-17 2034-05-01 $ 9,225.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13001282996 TERMINATED 1000000520051 SARASOTA 2013-08-07 2033-08-16 $ 8,397.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000590948 TERMINATED 1000000232328 SARASOTA 2011-09-08 2031-09-14 $ 25,300.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J08000210253 TERMINATED 1000000082506 20080 82943 2008-06-17 2028-06-25 $ 21,504.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J08000152026 TERMINATED 1000000077300 20080 56997 2008-04-28 2028-05-07 $ 15,336.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J07000301278 TERMINATED 1000000058007 20071 35242 2007-08-29 2027-09-19 $ 29,357.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-11-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1858078300 2021-01-20 0455 PPS 2300 Tamiami Trl N, Nokomis, FL, 34275-3473
Loan Status Date 2022-02-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228755
Loan Approval Amount (current) 228755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nokomis, SARASOTA, FL, 34275-3473
Project Congressional District FL-17
Number of Employees 37
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 230559.62
Forgiveness Paid Date 2021-11-08
3777637107 2020-04-12 0455 PPP 2300 TAMIAMI TRL, NOKOMIS, FL, 34275-3473
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NOKOMIS, SARASOTA, FL, 34275-3473
Project Congressional District FL-17
Number of Employees 37
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151575
Forgiveness Paid Date 2021-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State