Search icon

NAUN CORP.

Company Details

Entity Name: NAUN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Aug 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Sep 2007 (17 years ago)
Document Number: P06000102680
FEI/EIN Number 300373244
Address: 8891 Brighton Lane, Bonita Springs, FL, 34135, US
Mail Address: 8891 Brighton Lane, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ ANGELA K Agent 8891 Brighton Lane, Bonita Springs, FL, 34135

President

Name Role Address
GONZALEZ ANGELA K President 8891 Brighton Lane, Bonita Springs, FL, 34135

Vice President

Name Role Address
GONZALEZ MICHAEL Vice President 8891 Brighton Lane, Bonita Springs, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000049093 PEDRIANES CASE MANAGEMENT EXPIRED 2015-05-18 2020-12-31 No data 8891 BRIGHTON LANE SUITE 117, BONITA SPRINGS, FL, 34135
G13000072104 NAUN ASSURANCE EXPIRED 2013-07-18 2018-12-31 No data 17700 SW 146 CT., MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 8891 Brighton Lane, Suite 117, Bonita Springs, FL 34135 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 8891 Brighton Lane, Suite 117, Bonita Springs, FL 34135 No data
CHANGE OF MAILING ADDRESS 2015-03-17 8891 Brighton Lane, Suite 117, Bonita Springs, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2009-10-15 GONZALEZ, ANGELA K No data
CANCEL ADM DISS/REV 2007-09-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State