Entity Name: | NAKU, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NAKU, 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: | 31 Jan 2013 (12 years ago) |
Document Number: | P13000010701 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5782A S. Semoran Blvd., ORLANDO, FL, 32822, US |
Mail Address: | 5782A S. Semoran Blvd, ORLANDO, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
URBAN THIER & FEDERER, P.A. | Agent | - |
URBAN JOHN L | President | 5782A S. Semoran Blvd., ORLANDO, FL, 32822 |
URBAN JOHN L | Director | 5782A S. Semoran Blvd., ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 5782A S. Semoran Blvd., ORLANDO, FL 32822 | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 5782A S. Semoran Blvd., ORLANDO, FL 32822 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 5782A S. Semoran Blvd., ORLANDO, FL 32822 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-15 | URBAN THIER & FEDERER P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State