Search icon

NATHANS DESIGN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: NATHANS DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

NATHANS DESIGN GROUP, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 23 Oct 2009 (15 years ago)
Date of dissolution: 18 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2013 (12 years ago)
Document Number: P09000087560
FEI/EIN Number 27-1174974

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

Address: 1340 S OCEAN BLVD APT 807, POMPANO BEACH, FL 33062
Mail Address: 757 SE 17TH STREET, #248, FT. LAUDERDALE, FL 33316
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NATHANS, BERNICE Agent 1340 S OCEAN BLVD APT 807, POMPANO BEACH, FL 33062
NATHANS, BERNICE President 313 NE 2ND STREET, #502, FL 33301
NATHANS, BERNICE Vice President 313 NE 2ND STREET, #502, FL 33301
NATHANS, BERNICE Secretary 313 NE 2ND STREET, #502, FL 33301
NATHANS, BERNICE Treasurer 313 NE 2ND STREET, #502, FL 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-31 1340 S OCEAN BLVD APT 807, POMPANO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2012-08-31 1340 S OCEAN BLVD APT 807, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2012-03-23 1340 S OCEAN BLVD APT 807, POMPANO BEACH, FL 33062 -

Documents

Name Date
Voluntary Dissolution 2013-04-18
Reg. Agent Change 2012-08-31
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-02-09
Domestic Profit 2009-10-23

Date of last update: 24 Feb 2025

Sources: Florida Department of State