Search icon

D. NASH'S, INC. - Florida Company Profile

Company Details

Entity Name: D. NASH'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D. NASH'S, 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: 25 Mar 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P93000023154
FEI/EIN Number 650414839

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

Address: 315 ANGLERS DR N, MARATHON, FL, 33050, US
Mail Address: PO BOX 500966, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASH DOUGLAS E Director 315 N ANGLERS, MARATHON, FL
NASH LESLI D Director 315 N ANGLERS, MARATHON, FL
MILLER ROBERT K Agent 2975 OVERSEAS HWY., MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1997-09-22 MILLER, ROBERT K -
REGISTERED AGENT ADDRESS CHANGED 1997-09-22 2975 OVERSEAS HWY., MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 315 ANGLERS DR N, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 1994-05-01 315 ANGLERS DR N, MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-03-09
REG. AGENT CHANGE 1997-09-22
ANNUAL REPORT 1997-03-17
ANNUAL REPORT 1996-01-23
ANNUAL REPORT 1995-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State