Search icon

NANO ACTIVATED COATINGS, INC. - Florida Company Profile

Company Details

Entity Name: NANO ACTIVATED COATINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NANO ACTIVATED COATINGS, 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 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000045603
FEI/EIN Number 45-4616505

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

Address: 507 S. PROSPECT AVE., CLEARWATER, FL, 33756, US
Mail Address: 507 S. PROSPECT AVE., CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALSNESS STEVEN L President 507 S. PROSPECT AVE., CLEARWATER, FL, 33756
GOLDBERG ALAN Vice President 507 S. PROSPECT AVE., CLEARWATER, FL, 33756
MILLER CHRISTOPHER G Vice President 507 S. PROSPECT AVE., CLEARWATER, FL, 33756
TALSNESS STEVEN L Agent 507 S. PROSPECT AVE., CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-03-15 - -
REGISTERED AGENT NAME CHANGED 2017-03-15 TALSNESS, STEVEN L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-03-15
Domestic Profit 2015-05-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State