Entity Name: | NITRO ENERGY OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NITRO ENERGY OF FLORIDA, 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 Sep 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P08000083456 |
FEI/EIN Number |
263622634
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4988 SAILWIND CIR., ORLANDO, FL, 32810, US |
Mail Address: | 4988 SAILWIND CIR, ORLANDO, FL, 32810, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUNEZ JOEL | President | 4988 SAILWIND CIR, ORLANDO, FL, 32810 |
NUNEZ JOEL E | Agent | 4988 SAILWIND CIR, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-06 | 4988 SAILWIND CIR., ORLANDO, FL 32810 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-06 | NUNEZ, JOEL E. | - |
CHANGE OF MAILING ADDRESS | 2013-03-26 | 4988 SAILWIND CIR., ORLANDO, FL 32810 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-26 | 4988 SAILWIND CIR, ORLANDO, FL 32810 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000401256 | TERMINATED | 1000000599310 | MIAMI-DADE | 2014-03-24 | 2034-03-28 | $ 37,363.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J&K CAITAL GROUP, LLC, NITRO ENERGY OF FLORIDA, INC. AND JOEL NUNEZ VS PB&JB MANAGEMENT COMPANY, LLC | 5D2017-1843 | 2017-06-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOEL NUNEZ |
Role | Appellant |
Status | Active |
Name | NITRO ENERGY OF FLORIDA, INC. |
Role | Appellant |
Status | Active |
Name | J&K CAITAL GROUP, LLC |
Role | Appellant |
Status | Active |
Representations | Tyler S. Van Voorhees |
Name | Hon. Lawrence J. Semento |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | PB&JB MANAGEMENT COMPANY, LLC |
Role | Appellee |
Status | Active |
Representations | Berry James Walker, Jr., JOHN Y. BENFORD |
Docket Entries
Docket Date | 2017-07-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2017-08-14 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-08-14 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD FILED |
Docket Date | 2017-07-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2017-07-11 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ AAS W/IN 10 DAYS |
Docket Date | 2017-06-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-06-14 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2017-06-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/9/17 |
On Behalf Of | J&K CAITAL GROUP, LLC |
Docket Date | 2017-06-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-07-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State