Search icon

NOVA/USA, INC. - Florida Company Profile

Company Details

Entity Name: NOVA/USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOVA/USA, 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: 23 Feb 1996 (29 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P96000016884
FEI/EIN Number 593360907

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

Address: 2816 W DUNNELLON RD, DUNNELLON, FL, 34433, US
Mail Address: POST OFFICE BOX 1330, DUNNELLON, FL, 34430
ZIP code: 34433
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
FINEOUT DONALD C President PO BOX 1330 (N/A), DUNNELLON, FL, 34430
FINEOUT DONALD C Director PO BOX 1330 (N/A), DUNNELLON, FL, 34430
MUENNICK JAMES Secretary 406 WASHINGTON AVE, TERRACE PARK, OH, 45174
MUENNICK JAMES Treasurer 406 WASHINGTON AVE, TERRACE PARK, OH, 45174
MUENNICK JAMES Director 406 WASHINGTON AVE, TERRACE PARK, OH, 45174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2002-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-06 2816 W DUNNELLON RD, DUNNELLON, FL 34433 -
AMENDMENT 1996-12-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000593821 TERMINATED 1000000609004 CITRUS 2014-04-24 2034-05-09 $ 4,053.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J13000031956 TERMINATED 1000000407232 CITRUS 2012-12-17 2023-01-02 $ 545.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-03
REINSTATEMENT 2007-10-05
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State