Search icon

NUILA INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: NUILA INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUILA INDUSTRIES, 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: 20 Oct 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000086103
FEI/EIN Number 47-2137248

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

Address: 407 Bif Court, Orlando, FL, 32809-6690, US
Mail Address: 407 Bif Court, Orlando, FL, 32809-6690, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUILA VICTOR H President 407 Bif Court, Orlando, FL, 328096690
NUILA EMILIO Vice President 407 Bif Court, Orlando, FL, 328096690
NUILA MYRNA G Treasurer 407 Bif Court, Orlando, FL, 328096690
NUILA VICTOR H Agent 407 Bif Court, Orlando, FL, 328096690

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000034131 GARY'S QUALITY MIRRORS & GLASS EXPIRED 2015-04-03 2020-12-31 - 407 BIF COURT, UNIT #B, ORLANDO, FL, 32809
G15000022453 GARY'S QUALITYMIRRORS & GLASS EXPIRED 2015-03-03 2020-12-31 - 376 FREDERICK STREET SW, PALM BAY, FL, 32908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-26 407 Bif Court, Suite B, Orlando, FL 32809-6690 -
CHANGE OF MAILING ADDRESS 2015-04-26 407 Bif Court, Suite B, Orlando, FL 32809-6690 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-26 407 Bif Court, Suite B, Orlando, FL 32809-6690 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000537209 ACTIVE 1000000966695 ORANGE 2023-10-19 2043-11-08 $ 4,459.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000078226 ACTIVE 1000000857274 ORANGE 2020-01-24 2040-02-05 $ 15,958.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000744191 ACTIVE 1000000845309 ORANGE 2019-10-29 2039-11-13 $ 18,947.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000038653 TERMINATED 1000000768357 ORANGE 2018-01-18 2038-01-31 $ 6,750.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000650301 TERMINATED 1000000762116 ORANGE 2017-11-10 2037-11-29 $ 2,133.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-26
Domestic Profit 2014-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State