Search icon

NOVA FILTERS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NOVA FILTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Apr 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Jan 2020 (6 years ago)
Document Number: P13000032714
FEI/EIN Number 46-2510226
Mail Address: PO BOX 1326, WILDWOOD, FL, 34785, US
Address: 422 Clay Drain Rd, WILDWOOD, FL, 34785, US
ZIP code: 34785
City: Wildwood
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Novak Cathy Secretary 4900 Chitty Chatty Run, The Villages, FL, 32163
Novak Brad Vice President PO BOX 1326, WILDWOOD, FL, 34785326
Novak Robert President 4900 Chitty Chatty Run, The Villages, FL, 32163
NOVAK ROBERT Agent 4900 Chitty Chatty Run, The Villages, FL, 32163

Form 5500 Series

Employer Identification Number (EIN):
462510226
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000017645 NOVA FILTRATION EXPIRED 2016-02-17 2021-12-31 - PO BOX 1326, WILDWOOD, FL, 34785

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 422 Clay Drain Rd, WILDWOOD, FL 34785 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-15 5732 C THOMAS RD, WILDWOOD, FL 34785 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 4900 Chitty Chatty Run, The Villages, FL 32163 -
NAME CHANGE AMENDMENT 2020-01-27 NOVA FILTERS INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-09
Name Change 2020-01-27
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-05

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
57500.00
Total Face Value Of Loan:
57500.00
Date:
2020-04-08
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:
57500.00
Total Face Value Of Loan:
57500.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$57,500
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$57,991.51
Servicing Lender:
Citizens First Bank
Use of Proceeds:
Payroll: $43,125
Rent: $14,375

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State