Entity Name: | NANETTE'S CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NANETTE'S CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Jun 2007 (18 years ago) |
Document Number: | P07000069882 |
FEI/EIN Number |
260394562
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3650 N. 36 AVE, APT 15, HOLLYWOOD, FL, 33021, US |
Mail Address: | 3650 N. 36 AVE, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gomez Nanette | President | 3650 N 36 Ave, Hollywood, FL, 33021 |
Gomez Sergio J | Vice President | 3650 N 36 Ave, Hollywood, FL, 33021 |
GOMEZ NANETTE | Agent | 3650 N. 36 AVE, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-01 | 3650 N. 36 AVE, APT 15, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-01 | 3650 N. 36 AVE, APT 15, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-08 | GOMEZ, NANETTE | - |
CHANGE OF MAILING ADDRESS | 2014-04-15 | 3650 N. 36 AVE, APT 15, HOLLYWOOD, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-05-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State