Entity Name: | NEDBAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
NEDBAL, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 06 Jan 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P14000001400 |
FEI/EIN Number |
46-4480365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1609 Trinidad Drive, KEY WEST, FL 33040 |
Mail Address: | 1609 Drinidad Drive, KEY WEST, FL 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nedbal, Roman A | Agent | 1609 Trinidad Drive, KEY WEST, FL 33040 |
NEDBAL, ROMAN | President | 1609 Trinidad Drive, KEY WEST, FL 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000025099 | ROMAN'S HOME INSPECTIONS | EXPIRED | 2019-02-21 | 2024-12-31 | - | 3406 DUCK AVE, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-05-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-05 | 1609 Trinidad Drive, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-05 | 1609 Trinidad Drive, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2020-05-05 | 1609 Trinidad Drive, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-05 | Nedbal, Roman A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-10 |
AMENDED ANNUAL REPORT | 2020-09-09 |
REINSTATEMENT | 2020-05-05 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-02-18 |
Domestic Profit | 2014-01-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8667027310 | 2020-05-01 | 0455 | PPP | 1609 TRINIDAD DR, KEY WEST, FL, 33040-5219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 21 Feb 2025
Sources: Florida Department of State