Search icon

NANI SHOE CO., INC. - Florida Company Profile

Company Details

Entity Name: NANI SHOE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NANI SHOE CO., 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: 31 May 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000041375
FEI/EIN Number 593247323

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

Mail Address: 113 WEST ADAMS STREET, JACKSONVILLE, FL, 32202
Address: 113 W ADAMS ST, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ NANNETTE President 113 WEST ADAMS STREET, JACKSONVILLE, FL
FERNANDEZ NANNETTE Agent 113 WEST ADAMS STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-11 113 W ADAMS ST, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 1996-04-09 113 W ADAMS ST, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 1996-04-09 FERNANDEZ, NANNETTE -
REGISTERED AGENT ADDRESS CHANGED 1996-04-09 113 WEST ADAMS STREET, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State