Search icon

NATTY IMPRESSIONS INC. - Florida Company Profile

Company Details

Entity Name: NATTY IMPRESSIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATTY IMPRESSIONS 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: 29 Mar 2016 (9 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: P16000028562
FEI/EIN Number 81-2043543

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

Address: 2800 NW 175TH STREET, MIAMI GARDENS, FL, 33056
Mail Address: 3400 shady hill Dr, Apt 72a, Baytown, TX, 77521, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS CARLYNE President 2800 NW 175TH STREET, MIAMI GARDENS, FL, 33056
LEWIS CARLYNE Secretary 2800 NW 175TH STREET, MIAMI GARDENS, FL, 33056
LEWIS CARLYNE Treasurer 2800 NW 175TH STREET, MIAMI GARDENS, FL, 33056
Morris Hezron Vice President 3400 shady hill Dr, Baytown, TX, 77521
LEWIS CARLYNE Agent 2800 NW 175TH STREET, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-01 2800 NW 175TH STREET, MIAMI GARDENS, FL 33056 -
REGISTERED AGENT NAME CHANGED 2019-04-01 LEWIS, CARLYNE -

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-13
Domestic Profit 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State