Search icon

NOUVEAU IMAGE, INC. - Florida Company Profile

Company Details

Entity Name: NOUVEAU IMAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOUVEAU IMAGE, 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: 30 Jun 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P93000046287
FEI/EIN Number 650424311

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

Address: 7147 MARIANA CT, BOCA RATON, FL, 33433
Mail Address: 7147 MARIANA CT, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ RON President 7147 MARIANA COURT, BOCA RATON, FL, 33433
KATZ RON Secretary 7147 MARIANA COURT, BOCA RATON, FL, 33433
KATZ, RON Agent 7147 MARIANA COURT, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-02 7147 MARIANA CT, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 1999-04-02 7147 MARIANA CT, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-02 7147 MARIANA COURT, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 1993-08-19 KATZ, RON -

Documents

Name Date
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-04-06
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-03-17
ANNUAL REPORT 1997-03-21
ANNUAL REPORT 1996-03-11
ANNUAL REPORT 1995-02-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State