Search icon

NDC POLO INC. - Florida Company Profile

Company Details

Entity Name: NDC POLO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NDC POLO 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: 29 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2024 (4 months ago)
Document Number: P10000027697
FEI/EIN Number 272236994

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

Address: 2160 WALTONS CT, VERO BEACH, FL, 32963, US
Mail Address: 3170 Dakota lane, Sealy, TX, 77474, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIFUNI NICHOLAS D Director 2160 WALTONS CT, VERO BEACH, FL, 32963
CIFUNI NICHOLAS D Agent 2160 WALTONS CT, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-08-10 2160 WALTONS CT, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 2160 WALTONS CT, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 2160 WALTONS CT, VERO BEACH, FL 32963 -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 CIFUNI, NICHOLAS D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-11-11
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-08-10
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-05-25
ANNUAL REPORT 2017-02-14
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State