NANOBAC PHARMACEUTICALS, INCORPORATED. - Florida Company Profile

Entity Name: | NANOBAC PHARMACEUTICALS, INCORPORATED. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NANOBAC PHARMACEUTICALS, INCORPORATED. 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: | 15 Jun 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: | P94000044689 |
FEI/EIN Number |
593248917
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5025 WEST LEMON STREET, TAMPA, FL, 33609, US |
Mail Address: | 19337 U.S. HWY 19 SUITE 525, CLEARWATER, FL, 33764 |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STANTON JOHN | Chairman | P.O. BOX 24567, TAMPA, FL, 33623 |
STANTON JOHN | Agent | 6324 CR 579, SEFFNER, FL, 33584 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-12-14 | STANTON, JOHN | - |
REINSTATEMENT | 2010-12-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-12-14 | 6324 CR 579, 201 NORTH FRANKLIN ST., SEFFNER, FL 33584 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2009-06-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-10 | 5025 WEST LEMON STREET, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2009-06-10 | 5025 WEST LEMON STREET, TAMPA, FL 33609 | - |
AMENDMENT | 2007-12-24 | - | - |
REINSTATEMENT | 2004-01-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000655297 | LAPSED | 10-CA-009655 | HILLSBOROUGH COUNTY CIRCUIT CT | 2010-05-05 | 2015-06-11 | $213,890.63 | MAYO FOUNDATION FOR MEDICAL EDUCATION AND RESEARCH, 200 FIRST STREET SW, ROCHESTER, MN 55905 |
J09001207660 | LAPSED | 07-CA-015374 | CIR. CT. HILLSBOROUGH CTY FL | 2006-12-22 | 2014-05-21 | $481,211.91 | ELITECORP ATLANTA, LLC, 4108 ALLENHURST DRIVE, NORCROSS, GA 30092 |
J06900016796 | LAPSED | 06-CA-008626 | HILLSBOROUGH CIR CRT CIV DIV | 2005-10-31 | 2011-11-14 | $79355.36 | FOLTZ MARTIN, LLC & OPENBOOK LEARNING CLUB, INC., C/O 5 PIEDMONT CENTER, SUITE 750, ATLANTA, GA 30305 |
Name | Date |
---|---|
REINSTATEMENT | 2010-12-14 |
Reg. Agent Resignation | 2009-10-28 |
Amendment | 2009-06-10 |
ANNUAL REPORT | 2008-05-01 |
Amendment | 2007-12-24 |
ANNUAL REPORT | 2007-03-19 |
Reg. Agent Change | 2006-11-17 |
ANNUAL REPORT | 2006-01-10 |
ANNUAL REPORT | 2005-04-29 |
REINSTATEMENT | 2004-01-26 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State