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 |
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 |
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 |
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 | - |
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