Search icon

NOVA REALTY OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: NOVA REALTY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOVA REALTY OF FLORIDA, 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: 31 Mar 1997 (28 years ago)
Date of dissolution: 07 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2019 (6 years ago)
Document Number: P97000029373
FEI/EIN Number 593443391

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

Address: 1977 Dundee Drive, Winter Park, FL, 32792, US
Mail Address: 1150 CARMEL CIR, 502, CASSELBERRY, FL, 32707
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAFT ARLENE C President 1150 CARMEL CIR #502, CASSELBERRY, FL, 32707
CRAFT JOHN A Agent 1977 DUNDEE DR, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-11 1977 Dundee Drive, Winter Park, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2015-11-10 1977 DUNDEE DR, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2008-01-16 1977 Dundee Drive, Winter Park, FL 32792 -
CANCEL ADM DISS/REV 2004-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-07
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-22
Reg. Agent Change 2015-11-10
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State