Search icon

NOMADIC HERETIC, INC. - Florida Company Profile

Company Details

Entity Name: NOMADIC HERETIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOMADIC HERETIC, 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: 12 Mar 2013 (12 years ago)
Date of dissolution: 27 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2024 (4 months ago)
Document Number: P13000022995
FEI/EIN Number 46-2263655

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

Address: 1365 LEXINGTON WAY, MOBILE, AL, 36695-5034, US
Mail Address: P.O. BOX 2527, VERO BEACH, FL, 32961, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER CATHY L President 1365 LEXINGTON WAY, MOBILE, AL, 366955034
SNYDER CATHY L Director 1365 LEXINGTON WAY, MOBILE, AL, 366955034
LORDEN COLEEN Agent 140 Desota St, Fort Pierce, FL, 34949

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 140 Desota St, Fort Pierce, FL 34949 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-23 1365 LEXINGTON WAY, MOBILE, AL 36695-5034 -
CHANGE OF MAILING ADDRESS 2016-02-23 1365 LEXINGTON WAY, MOBILE, AL 36695-5034 -
REGISTERED AGENT NAME CHANGED 2016-02-23 LORDEN, COLEEN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-27
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State