Search icon

NTO DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: NTO DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NTO DESIGNS, 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: 09 Feb 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jun 2022 (3 years ago)
Document Number: P16000013235
FEI/EIN Number APPLIED FOR

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

Address: 1815 N US HWY 1, ORMOND BEACH, FL, 32174, US
Mail Address: 1815 N US HWY 1, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAN ANTHONY President 1815 N US HWY 1, ORMOND BEACH, FL, 32174
TRAN ANTHONY Director 1815 N US HWY 1, ORMOND BEACH, FL, 32174
SMITH Chris Treasurer 1815 N US HWY 1, ORMOND BEACH, FL, 32174
SMITH Chris Director 1815 N US HWY 1, ORMOND BEACH, FL, 32174
SALINAS FREDDY Secretary 1815 N US HWY 1, ORMOND BEACH, FL, 32174
SALINAS FREDDY Director 1815 N US HWY 1, ORMOND BEACH, FL, 32174
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000061470 SPECTRUM SCIENCES EXPIRED 2019-05-24 2024-12-31 - 3121 OPPORTUNITY CT., STE. D, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
AMENDMENT 2022-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-07 1815 N US HWY 1, UNIT 1, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2022-06-07 1815 N US HWY 1, UNIT 1, ORMOND BEACH, FL 32174 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-07
Amendment 2022-06-07
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-07
Domestic Profit 2016-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State