Entity Name: | N,N & L CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
N,N & L CORP. 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: | 01 Nov 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2014 (10 years ago) |
Document Number: | P96000090120 |
FEI/EIN Number |
650722479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20310 HERITAGE POINT DR, TAMPA, FL, 33647, US |
Mail Address: | P.O. BOX 48903, TAMPA, FL, 33646, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nicolini Donald | Sect | 20310 Heritage Point Drive, Tamp, FL, 33647 |
Logsdon John | President | 640 Clematis St., 308, West Palm Beach, FL, 33401 |
Nicolini Patrick | Vice President | P. O. Box 1801, Dade City, FL, 33526 |
Nicolini Don | Agent | 20310 Heritage Point Drive, Tampa, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-01-23 | 20310 Heritage Point Drive, Tampa, FL 33647 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-09 | 20310 HERITAGE POINT DR, TAMPA, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2018-05-09 | 20310 HERITAGE POINT DR, TAMPA, FL 33647 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-24 | Nicolini, Don | - |
REINSTATEMENT | 2014-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State