Search icon

NOVA INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: NOVA INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOVA INDUSTRIES, 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: 03 Jan 1994 (31 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P94000000332
FEI/EIN Number 591183895

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

Address: 10692 OVERSEAS HWY., MARATHON, FL, 33050, US
Mail Address: 300 SHEFWOOD DR., EASLEY, SC, 29642, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOPP JAMES T President 88500 OVERSEAS HWY UNIT #309, TAVERNIER, FL, 33070
KOPP JAMES T Treasurer 88500 OVERSEAS HWY UNIT #309, TAVERNIER, FL, 33070
KOPP JAMES T Secretary 88500 OVERSEAS HWY UNIT #309, TAVERNIER, FL, 33070
KOPP JAMES T Vice President 88500 OVERSEAS HWY UNIT #309, TAVERNIER, FL, 33070
TURNER OTHEL Agent 1100 SOUTH STATE RD. 7, MARGATE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-08 1100 SOUTH STATE RD. 7, STE. 200, MARGATE, FL 33068 -
CHANGE OF MAILING ADDRESS 2008-03-27 10692 OVERSEAS HWY., MARATHON, FL 33050 -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-19 10692 OVERSEAS HWY., MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-03-27
REINSTATEMENT 2007-10-04
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State