Search icon

NUNES ENTERPRISES INC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: NUNES ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jun 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Mar 2020 (5 years ago)
Document Number: P10000052489
FEI/EIN Number 611646579
Address: 15118 Night Heron Dr., WINTER GARDEN, FL, 34787, US
Mail Address: 15118 Night Heron Dr., WINTER GARDEN, FL, 34787, US
ZIP code: 34787
City: Winter Garden
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
7165403
State:
NEW YORK

Key Officers & Management

Name Role Address
NUNES EDSON President 15118 Night Heron Dr., WINTER GARDEN, FL, 34787
NUNES CLAUDIA Treasurer 15118 Night Heron Dr., WINTER GARDEN, FL, 34787
NUNES EDSON Agent 15118 Night Heron Dr., Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000029192 EZ KEYS LOCATIONS EXPIRED 2019-03-02 2024-12-31 - 10 FAIRWAY DRIVE,, SUITE 140 V, DEERFIELD BEACH, FL, 33441
G15000099661 MY FLORIDA LINK EXPIRED 2015-09-29 2020-12-31 - 5181 NW 109TH AVENUE, SUNRISE, FL, 33351
G12000116742 TELEXPRESS CARGO LOG EXPIRED 2012-12-05 2017-12-31 - 245 SE 1 STREET 322, MIAMI, FL, 33131
G12000063519 BESTBUY GROUP USA EXPIRED 2012-06-25 2017-12-31 - 245 SE 1ST STREET #322, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 15118 Night Heron Dr., WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2022-04-09 15118 Night Heron Dr., WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 15118 Night Heron Dr., Winter Garden, FL 34787 -
AMENDMENT AND NAME CHANGE 2020-03-26 NUNES ENTERPRISES INC -
REGISTERED AGENT NAME CHANGED 2012-04-13 NUNES, EDSON -
AMENDMENT AND NAME CHANGE 2012-04-02 TELECOMERCIAL ENTERPRISE, INC -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-12
Amendment and Name Change 2020-03-26
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-27

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2979.00
Total Face Value Of Loan:
2979.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$2,979
Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,979
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,003.32
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $2,979

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State