Search icon

GOT NAKED WALLS? INC. - Florida Company Profile

Company Details

Entity Name: GOT NAKED WALLS? INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOT NAKED WALLS? 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: 10 Jun 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000057120
FEI/EIN Number 262787701

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

Address: 6736 RIDGE ROAD, PORT RICHEY, FL, 34668, US
Mail Address: 6736 RIDGE ROAD, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URBANOVITCH RON J President 8120 TANGLEWOOD DRIVE, NEW PORT RICHEY, FL, 34654
Urbanovitch Ronald J President 8120 TANGLEWOOD DRIVE, NEW PORT RICHEY, FL, 34654
URBANOVITCH RON J Agent 8120 TANGLEWOOD DRIVE, NEW PORT RICHEY, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08164900123 NO NAKED WALLS EXPIRED 2008-06-12 2013-12-31 - 6736 RIDGE ROAD, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-05-06
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State