Search icon

NERDZ, COMICS & MORE, INC. - Florida Company Profile

Company Details

Entity Name: NERDZ, COMICS & MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NERDZ, COMICS & MORE, 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: 30 Nov 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000128091
FEI/EIN Number 261569645

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

Address: 41 REMINGTON RD., ORMOND BEACH, FL, 32174
Mail Address: 41 REMINGTON RD., ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOND GLEN A President 41 REMINGTON RD., ORMOND BEACH, FL, 32174
WHALEY BONNIE L Secretary 41 REMINGTON RD., ORMOND BEACH, FL, 32174
BOND AMANDA C Vice President 41 REMINGTON RD., ORMOND BEACH, FL, 32174
BOND GLEN Agent 41 REMINGTON RD., ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08009900314 NERDZ COMICS AND MORE, INC. EXPIRED 2008-01-09 2013-12-31 - 41 REMINGTON ROAD, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2012-02-04 BOND, GLEN -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-01-22 - -

Documents

Name Date
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-02-04
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-02-26
REINSTATEMENT 2008-10-27
Amendment 2008-01-22

Date of last update: 01 May 2025

Sources: Florida Department of State