NANO GRAPHENE INC. - Florida Company Profile
Headquarter
Entity Name: | NANO GRAPHENE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NANO GRAPHENE 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: | 18 Jul 2016 (9 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 29 Jul 2024 (a year ago) |
Document Number: | P16000060089 |
FEI/EIN Number |
81-3346027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 657 Via Faisan, San Clemente, CA, 92673, US |
Mail Address: | 657 Via Faisan, San Clemente, CA, 92673, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDSTEIN BORIS Dr. | Director | 657 Via Faisan, San Clemente, CA, 92673 |
Kinde Harald T | Chief Executive Officer | 657 Via Faisan, San Clemente, CA, 92673 |
PELIGRINI VINCENT | Agent | 2760 BANYON RD, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2024-07-29 | NANO GRAPHENE INC. | - |
NAME CHANGE AMENDMENT | 2024-02-05 | AMBER FUSION INC. | - |
CHANGE OF MAILING ADDRESS | 2024-01-29 | 657 Via Faisan, San Clemente, CA 92673 | - |
REINSTATEMENT | 2024-01-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-29 | 657 Via Faisan, San Clemente, CA 92673 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-29 | PELIGRINI, VINCENT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2018-03-29 | - | - |
AMENDMENT | 2017-05-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-12 | 2760 BANYON RD, BOCA RATON, FL 33432 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000121564 | ACTIVE | 1000000982420 | COLUMBIA | 2024-02-23 | 2044-02-28 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
Amendment and Name Change | 2024-07-29 |
Name Change | 2024-02-05 |
REINSTATEMENT | 2024-01-29 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-04 |
Amendment | 2018-03-29 |
ANNUAL REPORT | 2018-03-02 |
Amendment | 2017-05-17 |
ANNUAL REPORT | 2017-05-12 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State