Search icon

NOSTALGIC ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: NOSTALGIC ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOSTALGIC ENTERPRISES, 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 Jun 1993 (32 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P93000047210
FEI/EIN Number 593187715

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

Address: 11013 KENTMERE CT., WINDERMERE, FL, 34786
Mail Address: 11013 KENTMERE CT., WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENNAOUI GEORGE A President 11013 KENTMERE CT, WINDERMERE, FL, 34786
DENNAOUI GEORGE A Agent 11013 KENTMERE CT., WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 11013 KENTMERE CT., WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2006-01-09 11013 KENTMERE CT., WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-09 11013 KENTMERE CT., WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 1994-08-08 DENNAOUI, GEORGE AA -

Documents

Name Date
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-07-30
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-01-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State