Entity Name: | NUKING UFFPOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NUKING UFFPOP, 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 Nov 2016 (8 years ago) |
Document Number: | P16000090610 |
FEI/EIN Number |
81-4389881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1880 Century Park East., Suite 1600, Los Angeles, CA, 90067, US |
Mail Address: | 1880 Century Park East., Suite 1600, Los Angeles, CA, 90067, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Desrouleaux Jason | President | 1880 Century Park East., Suite 1600, Los Angeles, CA, 90067 |
ERESIDENTAGENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-10-17 | 115 N Calhoun St Suite 4, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-20 | eResidentAgent, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-17 | 1880 Century Park East., Suite 1600, Los Angeles, CA 90067 | - |
CHANGE OF MAILING ADDRESS | 2022-11-17 | 1880 Century Park East., Suite 1600, Los Angeles, CA 90067 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
AMENDED ANNUAL REPORT | 2023-10-17 |
AMENDED ANNUAL REPORT | 2023-08-07 |
ANNUAL REPORT | 2023-03-20 |
AMENDED ANNUAL REPORT | 2022-11-17 |
AMENDED ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State