Search icon

ABC NOVA MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: ABC NOVA MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABC NOVA 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: 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: 21 Dec 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000103044
FEI/EIN Number 83-2989679

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

Address: 4116 SOUTH NOVA ROAD, PORT ORANGE, FL, 32127, US
Mail Address: 447 FROGTOWN ROAD, SUITE 300, AKWESASNE, NY, 13655, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUSTIN WHITE President 447 FROGTOWN ROAD, SUITE 300, AKWESASNE, NY, 13655
JUSTIN WHITE Secretary 447 FROGTOWN ROAD, SUITE 300, AKWESASNE, NY, 13655
JUSTIN WHITE Treasurer 447 FROGTOWN ROAD, SUITE 300, AKWESASNE, NY, 13655
PEIGHTAL TIM Agent 4116 SOUTH NOVA ROAD, PORT ORANGE, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000018222 SUMMIT GOLF CENTER EXPIRED 2019-02-05 2024-12-31 - 447 FROGTOWN ROAD, SUITE 300, AKWESASNE, NY, 13655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-04 PEIGHTAL, TIM -
REINSTATEMENT 2020-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 4116 SOUTH NOVA ROAD, PORT ORANGE, FL 32127 -

Documents

Name Date
REINSTATEMENT 2022-09-26
REINSTATEMENT 2021-09-28
REINSTATEMENT 2020-10-04
ANNUAL REPORT 2019-09-27
Domestic Profit 2018-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State