Search icon

NYCZ RANCH INC - Florida Company Profile

Company Details

Entity Name: NYCZ RANCH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NYCZ RANCH 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Feb 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Dec 2011 (13 years ago)
Document Number: P10000011992
FEI/EIN Number 320301555

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

Address: 520 PINNER COURT, WINTER HAVEN, FL, 33850, US
Mail Address: 520 PINNER COURT, LAKE ALFRED, FL, 33850, US
ZIP code: 33850
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NYCZ KAZ J President 520 PINNER COURT, LAKE ALFRED, FL, 33850
GVC FINANCIAL, INC Agent 978 DOUGLAS AVE, ALTAMONTE SPG, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 520 PINNER COURT, LAKE ALFRED, FL 33850 -
REGISTERED AGENT NAME CHANGED 2022-01-10 GVC FINANCIAL, INC -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 978 DOUGLAS AVE, STE 102, ALTAMONTE SPG, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-27 520 PINNER COURT, WINTER HAVEN, FL 33850 -
CHANGE OF MAILING ADDRESS 2017-02-27 520 PINNER COURT, WINTER HAVEN, FL 33850 -
NAME CHANGE AMENDMENT 2011-12-06 NYCZ RANCH INC -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State