Search icon

NITRO ENERGY OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
NUNEZ JOEL President 4988 SAILWIND CIR, ORLANDO, FL, 32810
NUNEZ JOEL E Agent 4988 SAILWIND CIR, ORLANDO, FL, 32810

Events

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 -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2012-CA-1040

Parties

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

Documents

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