Entity Name: | NAZARIO LAND HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NAZARIO LAND HOLDINGS, 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: | 10 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2024 (a year ago) |
Document Number: | P14000003509 |
FEI/EIN Number |
46-4654794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18323 CR 250, LIVE OAK, FL, 32060, US |
Mail Address: | 18323 CR 250, LIVE OAK, FL, 32060, US |
ZIP code: | 32060 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAZARIO CARMEN Y | President | 18323 CR 250, LIVE OAK, FL, 32060 |
NAZARIO CARMEN Y | Agent | 18323 CR 250, LIVE OAK, FL, 32060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-06 | 18323 CR 250, LIVE OAK, FL 32060 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-06 | 18323 CR 250, LIVE OAK, FL 32060 | - |
CHANGE OF MAILING ADDRESS | 2020-07-06 | 18323 CR 250, LIVE OAK, FL 32060 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-06 | NAZARIO, CARMEN Y | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2019-12-11 | - | - |
REINSTATEMENT | 2019-10-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-20 |
REINSTATEMENT | 2022-11-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-07-06 |
Reg. Agent Change | 2020-02-06 |
REINSTATEMENT | 2019-10-22 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State