Entity Name: | NEMETH ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEMETH ELECTRIC, 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 Jun 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jan 2018 (7 years ago) |
Document Number: | P95000046718 |
FEI/EIN Number |
650583011
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6017 Pine Ridge Rd, NAPLES, FL, 34119, US |
Mail Address: | 6017 Pine Ridge Rd, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEMETH THOMAS R | President | 6017 PINE RIDGE RD, NAPLES, FL, 341193956 |
NEMETH THOMAS R | Agent | 6017 PINE RIDGE RD, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-07 | NEMETH, THOMAS RAYMOND | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 6017 PINE RIDGE RD, 230, 230, NAPLES, FL 34119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-29 | 6017 Pine Ridge Rd, 230, NAPLES, FL 34119 | - |
REINSTATEMENT | 2018-01-29 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-29 | 6017 Pine Ridge Rd, 230, NAPLES, FL 34119 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2002-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
AMENDED ANNUAL REPORT | 2023-08-12 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-16 |
AMENDED ANNUAL REPORT | 2020-10-27 |
ANNUAL REPORT | 2020-01-22 |
AMENDED ANNUAL REPORT | 2019-10-24 |
ANNUAL REPORT | 2019-03-13 |
REINSTATEMENT | 2018-01-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State