Search icon

NEMETH ELECTRIC, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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