Search icon

NU-PRO POLYMERS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: NU-PRO POLYMERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NU-PRO POLYMERS, 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: 09 Sep 2013 (12 years ago)
Document Number: P13000074546
FEI/EIN Number 46-3633112

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

Address: 3201 Tamiami Trail North, Suite 115, NAPLES, FL, 34103, US
Mail Address: 3201 Tamiami Trail North, Suite 115, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NU-PRO POLYMERS, INC., ILLINOIS CORP_69560385 ILLINOIS

Key Officers & Management

Name Role Address
Brown Donald Vice President 422 E Flamingo Dr, Sarasota, FL, 34236
Kelly Daniel President 4113 Willowhead Way, Naples, FL, 34103
WOOD DOUGLAS A Agent 700 11th Street, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 3201 Tamiami Trail North, Suite 115, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2023-01-30 3201 Tamiami Trail North, Suite 115, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 700 11th Street, SUITE 102, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State