Search icon

NACFLA.R, P.A. - Florida Company Profile

Company Details

Entity Name: NACFLA.R, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NACFLA.R, P.A. 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 Jan 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P22000008137
FEI/EIN Number 37-3987565

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

Address: 807 S ORLANDO AVE STE C, WINTER PARK, FL, 32789, US
Mail Address: 807 S ORLANDO AVE STE C, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUELL TIMOTHY DDR Director 807 S ORLANDO AVE STE C, WINTER PARK, FL, 32789
RANJIT UDAY KDR Director 807 S ORLANDO AVE STE C, WINTER PARK, FL, 32789
SANTINI JOSE LDR Director 807 S ORLANDO AVE STE C, WINTER PARK, FL, 32789
COHEN JEFFREY MDR Director 807 S ORLANDO AVE STE C, WINTER PARK, FL, 32789
ABREU ELPIDIO ADR Director 807 S ORLANDO AVE STE C, WINTER PARK, FL, 32789
AHMED FAWAD DDR Director 807 S ORLANDO AVE STE C, WINTER PARK, FL, 32789
ROBINSON SIMONE Agent 807 S ORLANDO AVE STE C, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2022-10-14 - -
REGISTERED AGENT NAME CHANGED 2022-10-14 ROBINSON, SIMONE -
AMENDMENT 2022-07-01 - -

Documents

Name Date
ANNUAL REPORT 2023-04-11
Amendment 2022-10-14
Amendment 2022-07-01
Domestic Profit 2022-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State