Search icon

NATHAN'S FINAL MILE, INC. - Florida Company Profile

Company Details

Entity Name: NATHAN'S FINAL MILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATHAN'S FINAL MILE, 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: 11 May 2017 (8 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: P17000042763
FEI/EIN Number 82-1534210

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

Address: 9709 magnolia springs drive, APT. 301, RIVERVIEW, FL, 33578, US
Mail Address: 9058 CANOPY OAK LANE, APT. 204, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABALLERO LUIS JR President 9058 CANOPY OAK LANE - APT. 204, RIVERVIEW, FL, 33578
CABALLERO LUIS AJR Agent 9058 CANOPY OAK LANE, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-12 9709 magnolia springs drive, APT. 301, RIVERVIEW, FL 33578 -
REINSTATEMENT 2019-03-07 - -
REGISTERED AGENT NAME CHANGED 2019-03-07 CABALLERO, LUIS A, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000624997 ACTIVE 1000000840673 HILLSBOROU 2019-09-13 2029-09-18 $ 367.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000326023 ACTIVE 1000000820959 HILLSBOROU 2019-04-06 2029-05-08 $ 171.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000026110 ACTIVE 1000000809547 HILLSBOROU 2019-01-03 2029-01-09 $ 339.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000736314 ACTIVE 1000000792031 HILLSBOROU 2018-08-08 2028-11-07 $ 187.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000432062 ACTIVE 1000000786567 HILLSBOROU 2018-06-14 2028-06-20 $ 777.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2019-03-07
Domestic Profit 2017-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State