Search icon

NNCC, INC. - Florida Company Profile

Company Details

Entity Name: NNCC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NNCC, 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: 28 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000052660
FEI/EIN Number 262687062

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

Address: 12820 Tamiami Trail North, UNIT 4, NAPLES, FL, 34110, US
Mail Address: 12820 Tamiami Trail North, UNIT 4, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAPSIS ODEN M President 27338 Pullen Ave, BONITA SPRINGS, FL, 34135
LUANN THOMAS, INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-04-29 LUANN THOMAS INC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 2170 KEARNEY AVE, NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 12820 Tamiami Trail North, UNIT 4, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2017-04-28 12820 Tamiami Trail North, UNIT 4, NAPLES, FL 34110 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000033459 TERMINATED 1000000243969 COLLIER 2012-01-06 2032-01-18 $ 1,336.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000505870 TERMINATED 1000000222099 COLLIER 2011-07-01 2031-08-10 $ 3,629.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000093430 TERMINATED 1000000197005 COLLIER 2010-12-21 2031-02-16 $ 874.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000731346 TERMINATED 1000000177381 COLLIER 2010-06-25 2020-07-07 $ 682.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000715810 TERMINATED 1000000173748 COLLIER 2010-06-03 2030-07-07 $ 2,315.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000293966 TERMINATED 1000000151281 COLLIER 2009-11-24 2030-02-16 $ 1,139.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000216413 TERMINATED 1000000136907 COLLIER 2009-08-27 2030-02-16 $ 965.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000216447 TERMINATED 1000000136913 COLLIER 2009-08-27 2030-02-16 $ 1,932.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000455583 TERMINATED 1000000104167 4422 0833 2009-01-23 2029-01-28 $ 229.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000605989 TERMINATED 1000000104167 4422 0833 2009-01-23 2029-02-11 $ 229.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State