Entity Name: | NEST INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEST INTERNATIONAL, 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: | 11 Apr 2019 (6 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 06 May 2019 (6 years ago) |
Document Number: | P19000030747 |
FEI/EIN Number |
22-3340022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 75 Vineyards Boulevard, Naples, FL, 34119, US |
Mail Address: | 75 Vineyards Boulevard, Naples, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Almond Robert J | Chief Executive Officer | 591 Mantua Boulevard, Sewell, NJ, 08080 |
Kaeferle Philipp E | Auth | 591 Mantua Boulevard, Sewell, NJ, 08080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-27 | 27200 Riverview Center Boulevard, Suite 201, Bonita Springs, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2025-01-27 | 27200 Riverview Center Boulevard, Suite 201, Bonita Springs, FL 34134 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-03 | REGISTERED AGENT SOLUTIONS, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-03 | 2894 REMINGTON GREEN LANE, STE A, TALLAHASSEE, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 75 Vineyards Boulevard, 4th Floor, Naples, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2020-01-17 | 75 Vineyards Boulevard, 4th Floor, Naples, FL 34119 | - |
MERGER | 2019-05-06 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000192631 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000614222 | ACTIVE | 1000000973605 | COLUMBIA | 2023-12-08 | 2043-12-13 | $ 25,831.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
Reg. Agent Change | 2024-07-03 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-17 |
Reg. Agent Change | 2022-06-28 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-17 |
Merger | 2019-05-06 |
Domestic Profit | 2019-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State