Search icon

NANO CHROMATIC DIAGNOSTICS, INC. - Florida Company Profile

Company Details

Entity Name: NANO CHROMATIC DIAGNOSTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NANO CHROMATIC DIAGNOSTICS, 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: 30 Jan 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000010148
FEI/EIN Number 47-3025965

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

Address: 108 ANTLER POINT CT, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 108 ANTLER POINT CT, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVIDANO FEDERICO President 108 ANTLER POINT CT, PONTE VEDRE BEACH, FL, 32082
AVIDANO FEDERICO Director 108 ANTLER POINT CT, PONTE VEDRE BEACH, FL, 32082
AVIDANO FEDERICO Treasurer 108 ANTLER POINT CT, PONTE VEDRE BEACH, FL, 32082
AGOSTINI DE AVIDANO CECILIA Vice President 108 ANTLER POINT CT, PONTE VEDRE BEACH, FL, 32082
AGOSTINI DE AVIDANO CECILIA Secretary 108 ANTLER POINT CT, PONTE VEDRE BEACH, FL, 32082
AVIDANO FEDERICO Agent 108 ANTLER POINT CT, PONTE VEDRE BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-04-15
Domestic Profit 2015-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State