Search icon

NUCLEAR AQUATICS & TURF MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: NUCLEAR AQUATICS & TURF MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUCLEAR AQUATICS & TURF MANAGEMENT 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: 20 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (3 years ago)
Document Number: P17000007195
FEI/EIN Number 81-5122868

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

Address: 506 Sweet Bay Cir, Winter Haven, FL, 33884, US
Mail Address: PO Box 1525, WINTER HAVEN, FL, 33882, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESIMER HILLARY President 506 Sweet Bay Cir, Winter Haven, FL, 33884
MESIMER MATTHEW J Vice President 506 Sweet Bay Cir, Winter Haven, FL, 33884
MESIMER MATTHEW J Director 506 Sweet Bay Cir, Winter Haven, FL, 33884
Mesimer Hillary R Agent 506 Sweet Bay Cir, Winter Haven, FL, 33884

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 506 Sweet Bay Cir, Winter Haven, FL 33884 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 506 Sweet Bay Cir, Winter Haven, FL 33884 -
CHANGE OF MAILING ADDRESS 2023-07-31 506 Sweet Bay Cir, Winter Haven, FL 33884 -
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 Mesimer, Hillary R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-05-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-14
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-29
Amendment 2019-05-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
Domestic Profit 2017-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State