Search icon

NATHAN NUSSBAUMER,INC. - Florida Company Profile

Company Details

Entity Name: NATHAN NUSSBAUMER,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATHAN NUSSBAUMER,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: 27 Aug 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P13000071350
Address: 7008 HUNT RD, GROVELAND, FL, 34736
Mail Address: 7008 HUNT RD, GROVELAND, FL, 34736
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUSSBAUMER NATHAN President 7008 HUNT RD, GROVELAND, FL, 34736
NUSSBAUMER NATHAN Agent 7008 HUNT RD, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
NATHAN NUSSBAUMER VS STATE OF FLORIDA 5D2018-2118 2018-07-02 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
35-2017-CF-003150-AXXX-XX

Parties

Name NATHAN NUSSBAUMER,INC.
Role Appellant
Status Active
Representations Bradley Bonifacino, Office of the Public Defender, Craig R. Atack
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Nora Hutchinson Hall, Office of the Attorney General
Name Hon. Mark Anthony Nacke
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-21
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of NATHAN NUSSBAUMER
Docket Date 2019-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD- EFILED
Docket Date 2019-06-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-01-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2018-11-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/5/19
On Behalf Of State of Florida
Docket Date 2018-10-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NATHAN NUSSBAUMER
Docket Date 2018-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/19
On Behalf Of NATHAN NUSSBAUMER
Docket Date 2018-09-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 26 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2018-09-04
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA
On Behalf Of NATHAN NUSSBAUMER
Docket Date 2018-09-04
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ SUPP ROA BY 10/4
Docket Date 2018-08-24
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA BY 9/4; IB W/IN 20 DAYS
Docket Date 2018-08-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of NATHAN NUSSBAUMER
Docket Date 2018-08-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 278 PAGES *TRIAL TRANSCRIPT*
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2018-08-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 150 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2018-07-19
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-07-03
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ W/DRAW PD & APPT REGIONAL CONFLICT COUNSEL
Docket Date 2018-07-02
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2018-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/29/18
On Behalf Of NATHAN NUSSBAUMER

Documents

Name Date
Domestic Profit 2013-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State