Search icon

NVUS, INC - Florida Company Profile

Company Details

Entity Name: NVUS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NVUS, 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: 26 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jun 2024 (9 months ago)
Document Number: P18000019019
FEI/EIN Number 83-4404473

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

Address: 1150 Bell Ave, FORT PIERCE, FL, 34982, US
Mail Address: 1150 Bell Ave, FORT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIX Mary V Secretary 1150 Bell Ave, FORT PIERCE, FL, 34982
NIX Mary V Director 1150 Bell Ave, FORT PIERCE, FL, 34982
TAYLOR STEVEN K Vice President 1150 Bell Ave, Fort Pierce, FL, 34982
TAYLOR STEVEN K Director 1150 Bell Ave, Fort Pierce, FL, 34982
NIX Mary V Agent 1150 Bell Ave, Fort Pierce, FL, 34982

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-20 1150 Bell Ave, FORT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2024-06-20 1150 Bell Ave, FORT PIERCE, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-20 1150 Bell Ave, Fort Pierce, FL 34982 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-02-27 NIX, Mary Veronica -

Documents

Name Date
ANNUAL REPORT 2025-02-08
REINSTATEMENT 2024-06-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-07-17
ANNUAL REPORT 2019-05-03
Domestic Profit 2018-02-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State