Entity Name: | NOZZTEQ INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NOZZTEQ 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: | 11 Aug 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P06000105429 |
FEI/EIN Number |
510597304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1949 Calumet St, CLEARWATER, FL, 33765, US |
Mail Address: | 1949 Calumet St, Clearwater, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAQUET SCOTT A | President | 1949 Calumet St, Clearwater, FL, 33765 |
PAQUET SCOTT A | Agent | 1949 Calumet St, Clearwater, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-27 | 1949 Calumet St, CLEARWATER, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2014-07-27 | 1949 Calumet St, CLEARWATER, FL 33765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-27 | 1949 Calumet St, Clearwater, FL 33765 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-06 | PAQUET, SCOTT A | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000289813 | ACTIVE | 1000000891599 | PINELLAS | 2021-06-07 | 2041-06-09 | $ 3,065.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J21000004873 | ACTIVE | 1000000871839 | PINELLAS | 2020-12-30 | 2041-01-06 | $ 3,166.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
AMENDED ANNUAL REPORT | 2014-07-27 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-01-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2613038807 | 2021-04-13 | 0455 | PPS | 1497 MAIN ST # 354, DUNEDIN, FL, 34698-4612 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5090967409 | 2020-05-11 | 0455 | PPP | 1949 Calumet Street, Clearwater, FL, 33765 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State