Search icon

NANCY LADELL, INC. - Florida Company Profile

Company Details

Entity Name: NANCY LADELL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NANCY LADELL, 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: 07 Feb 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000011213
FEI/EIN Number 650463575

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

Address: 13499 US 41 SE, STE. 169, FT. MYERS, FL, 33907, US
Mail Address: 13499 US 41 SE, STE. 169, FT. MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIEMINSKI NANCY Director 139 SW 51ST TERRACE, CAPE CORAL, FL, 33914
ZIEMINSKI NANCY President 139 SW 51ST TERRACE, CAPE CORAL, FL, 33914
ZIEMINSKI NANCY Agent 139 SW 51ST TERRACE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-18 13499 US 41 SE, STE. 169, FT. MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 1995-04-18 13499 US 41 SE, STE. 169, FT. MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-03-21
ANNUAL REPORT 1995-04-13
Off/Dir Resignation 1994-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State