Search icon

NU TECH GROUP, INC - Florida Company Profile

Company Details

Entity Name: NU TECH GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NU TECH GROUP, 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: 08 Jan 2007 (18 years ago)
Date of dissolution: 27 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2020 (5 years ago)
Document Number: P07000002734
FEI/EIN Number 208187231

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

Address: 4526 50th avenue, vero beach, FL, 32967, US
Mail Address: 4526 50th avenue, vero beach, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS LINDEL A Chief Executive Officer 4526 50th avenue, vero beach, FL, 32967
Williams LINDEL A Agent 4526 50th avenue, vero beach, FL, 32967

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-27 4526 50th avenue, vero beach, FL 32967 -
CHANGE OF MAILING ADDRESS 2019-01-27 4526 50th avenue, vero beach, FL 32967 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-27 4526 50th avenue, vero beach, FL 32967 -
REINSTATEMENT 2016-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-06 Williams, LINDEL A -
REINSTATEMENT 2015-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2010-04-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-27
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2017-11-18
ANNUAL REPORT 2017-02-20
REINSTATEMENT 2016-11-21
REINSTATEMENT 2015-10-06
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State