Search icon

NAWY, INC. - Florida Company Profile

Company Details

Entity Name: NAWY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAWY, 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: 27 Mar 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P97000028823
FEI/EIN Number 650740511

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

Address: 7806 CLOVERFIELD CIR, BOCA RATON, FL, 33433
Mail Address: 7806 CLOVERFIELD CIR, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAWY ALBERT President 7806 CLOVERFIELD CIR, BOCA RATON, FL, 33433
NAWY TAMAR Vice President 7806 CLOVERFIELD CIR, BOCA RATON, FL, 33433
ROSS HARRY Agent 6100 GLADES ROAD, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-06 7806 CLOVERFIELD CIR, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2007-09-06 7806 CLOVERFIELD CIR, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2007-09-06 6100 GLADES ROAD, BOCA RATON, FL 33434 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2008-04-07
REINSTATEMENT 2007-09-06
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-03-07
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State