Search icon

N & N FLASH REMODELING, INC. - Florida Company Profile

Company Details

Entity Name: N & N FLASH REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N & N FLASH REMODELING, 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: 28 Nov 2017 (7 years ago)
Document Number: P17000094373
FEI/EIN Number 82-3542543

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

Address: 9506 Amberdale Ct, APT 202, Riverview, FL, 33578, US
Mail Address: 9506 Amberdale Ct, APT 202, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMMANUEL NATHAN President 9506 Amberdale Ct, Riverview, FL, 33578
EMMANUEL NATHAN Director 9506 Amberdale Ct, Riverview, FL, 33578
EMMANUEL NATHAN Secretary 9506 Amberdale Ct, Riverview, FL, 33578
EMMANUEL NATHAN Treasurer 9506 Amberdale Ct, Riverview, FL, 33578
EMMANUEL NATHAN Agent 9506 Amberdale Ct, Riverview, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 9506 Amberdale Ct, APT 202, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2023-03-06 9506 Amberdale Ct, APT 202, Riverview, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 9506 Amberdale Ct, APT 202, Riverview, FL 33578 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-09
Domestic Profit 2017-11-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State