Search icon

NOVISSIMUS, INC - Florida Company Profile

Company Details

Entity Name: NOVISSIMUS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOVISSIMUS, 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: 12 Sep 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000083984
FEI/EIN Number 263343669

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

Address: 871 S.E. 14TH AVENUE, DEERFIELD BEACH, FL, 33441
Mail Address: 871 S.E. 14TH AVENUE, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSANAC STEVEN C President 871 S.E. 14TH AVENUE, DEERFIELD BEACH, FL, 33441
BOSANAC MAUREEN M Vice President 871 S.E. 14TH AVENUE, DEERFIELD BEACH, FL, 33441
BOSANAC STEVEN C Agent 871 S.E. 14TH AVE, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000082349 CUSTOM TEES & VINYL EXPIRED 2015-08-09 2020-12-31 - 871 SE 14TH AVE, DEERFIELD BEACH, FL, 33441
G10000047372 JAR OF MONEY EXPIRED 2010-05-30 2015-12-31 - 871 SE 14TH AVE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-05
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State