Entity Name: | NU IMAGE GLASS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NU IMAGE GLASS, 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: |
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 Jan 2008 (17 years ago) |
Document Number: | P08000004777 |
FEI/EIN Number |
261751285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7830 DREW CIRCLE, SUITE 14, FT. MYERS, FL, 33967, US |
Mail Address: | 7830 DREW CIRCLE, SUITE 14, FT. MYERS, FL, 33967, US |
ZIP code: | 33967 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONILLA HERBERT A | President | 9585 Blackwood Circle, FT. MYERS, FL, 33967 |
BONILLA HERBERT A | Agent | 7830 DREW CIRCLE, FT. MYERS, FL, 33967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-02-28 | 7830 DREW CIRCLE, SUITE 14, FT. MYERS, FL 33967 | - |
CHANGE OF MAILING ADDRESS | 2011-02-28 | 7830 DREW CIRCLE, SUITE 14, FT. MYERS, FL 33967 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-28 | 7830 DREW CIRCLE, SUITE 14, FT. MYERS, FL 33967 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-30 | BONILLA, HERBERT A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State