Search icon

NEVADA NATIONAL ADVERTISING , INC. - Florida Company Profile

Company Details

Entity Name: NEVADA NATIONAL ADVERTISING , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEVADA NATIONAL ADVERTISING , 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: 10 Jul 2012 (13 years ago)
Date of dissolution: 07 Jun 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 07 Jun 2016 (9 years ago)
Document Number: P12000060729
FEI/EIN Number 275080059

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

Address: 1870 CORDELL COURT, SUITE 208, EL CAJON, CA, 92020
Mail Address: 1870 CORDELL COURT, SUITE 208, EL CAJON, CA, 92020
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUSSMAN ROBERT President 1870 CORDELL COURT, STE 208, EL CAJON, CA, 92020
SUSSMAN ROBERT Secretary 1870 CORDELL COURT, STE 208, EL CAJON, CA, 92020
GAARLANDT ROBBERT Agent 2698 DANIELLE DRIVE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-06-07 - -
REINSTATEMENT 2014-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-30 1870 CORDELL COURT, SUITE 208, EL CAJON, CA 92020 -
CHANGE OF MAILING ADDRESS 2014-09-30 1870 CORDELL COURT, SUITE 208, EL CAJON, CA 92020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2016-06-07
Reg. Agent Resignation 2016-01-20
Off/Dir Resignation 2016-01-19
ANNUAL REPORT 2015-06-15
REINSTATEMENT 2014-09-30
AMENDED ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2013-03-25
Domestic Profit 2012-07-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State