Search icon

NATIONAL REMANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL REMANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL REMANUFACTURING, 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: 26 Aug 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: P16000071232
FEI/EIN Number 36-4771157

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

Address: 9765 S. ORANGE BLOSSOM TRL, ORLANDO, FL, 32837
Mail Address: 9765 S. ORANGE BLOSSOM TRL, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDROSA LUIS F President 9765 S. ORANGE BLOSSOM TRL, ORLANDO, FL, 32837
PEDROSA LUIS F Vice President 9765 S. ORANGE BLOSSOM TRL, ORLANDO, FL, 32837
CRUZ PATTI DANIEL E Director 9765 S. ORANGE BLOSSOM TRL, ORLANDO, FL, 32837
PATTI NAVARRA GIROLANO Director 9765 S. ORANGE BLOSSOM TRL, ORLANDO, FL, 32837
PEDROSA LUIS F Agent 9765 S. ORANGE BLOSSOM TRL, ORLANDL, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 PEDROSA, LUIS F -

Documents

Name Date
ANNUAL REPORT 2019-03-27
AMENDED ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State