Search icon

NNC RESTORATION ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: NNC RESTORATION ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NNC RESTORATION ENTERPRISES 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: 01 Apr 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000029299
FEI/EIN Number 37-1790411

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

Address: 252 Saxony Ct, Winter Springs, FL, 32708, US
Mail Address: 252 saxony Ct, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Capps Nick President 252 saxony Ct, Winter Springs, FL, 32708
CAPPS NICK Agent 252 saxony Ct, Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-20 252 Saxony Ct, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2018-01-20 252 Saxony Ct, Winter Springs, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-20 252 saxony Ct, Winter Springs, FL 32708 -
REGISTERED AGENT NAME CHANGED 2016-05-12 CAPPS, NICK -
REINSTATEMENT 2016-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-05-12
Domestic Profit 2014-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State