Entity Name: | DAVID T. NUTT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVID T. NUTT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Dec 1994 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jul 2014 (11 years ago) |
Document Number: | P94000090040 |
FEI/EIN Number |
593286416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 645 DESOTO LN, INDIAN HARBOR BEACH, FL, 32937, US |
Mail Address: | 645 DESOTO LN, INDIAN HARBOR BEACH, FL, 32937, US |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUTT DAVID T | Director | 645 DESOTO LN, INDIAN HARBOR BEACH, FL, 32937 |
NUTT DAVID T | President | 645 DESOTO LN, INDIAN HARBOR BEACH, FL, 32937 |
GAUDY MELODY H | Agent | 645 DESOTO LN, INDIAN HARBOR BEACH, FL, 32937 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-24 | GAUDY, MELODY H. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 645 DESOTO LN, INDIAN HARBOR BEACH, FL 32937 | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 645 DESOTO LN, INDIAN HARBOR BEACH, FL 32937 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 645 DESOTO LN, INDIAN HARBOR BEACH, FL 32937 | - |
PENDING REINSTATEMENT | 2014-07-23 | - | - |
REINSTATEMENT | 2014-07-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
AMENDED ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State