Search icon

NINJA CODER LAKE MARY, INC. - Florida Company Profile

Company Details

Entity Name: NINJA CODER LAKE MARY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NINJA CODER LAKE MARY, 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: 22 Sep 2020 (5 years ago)
Date of dissolution: 18 Dec 2024 (4 months ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jan 2025 (3 months ago)
Document Number: P20000076081
FEI/EIN Number 85-3263325

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

Address: 1352 Bayview Cir, Weston, FL, 33326, US
Mail Address: 1352 Bayview Cir, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDMAN GARY President 3489 OAK KNOLL PT, LAKE MARY, FL, 32746
BLASDEL JAMES A Treasurer 1352 Bayview Cir, Weston, FL, 33326
Blasdel James Agent 1352 Bayview Cir, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000129265 CODE NINJAS ACTIVE 2020-10-05 2025-12-31 - 3489 OAK KNOLL PT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
AMENDMENT 2025-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 2900 SUNSET VISTA CT, KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2025-01-29 2900 SUNSET VISTA CT, KISSIMMEE, FL 34747 -
REGISTERED AGENT NAME CHANGED 2025-01-29 HORTON, BROCK -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 2900 SUNSET VISTA CT, KISSIMMEE, FL 34747 -
REVOCATION OF VOLUNTARY DISSOLUT 2025-01-29 - -
VOLUNTARY DISSOLUTION 2024-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 1352 Bayview Cir, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2023-02-06 1352 Bayview Cir, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2023-02-06 Blasdel, James -

Documents

Name Date
Revocation of Dissolution 2025-01-29
Amendment 2025-01-29
VOLUNTARY DISSOLUTION 2024-12-18
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-09
Amendment 2021-07-22
ANNUAL REPORT 2021-01-28
Domestic Profit 2020-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State