Search icon

NANCJO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

NANCJO, 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: 03 Dec 1997 (28 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P97000102437
FEI/EIN Number 650806293

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

Mail Address: 2550 10TH ST N, NAPLES, FL, 34103, US
Address: 670 BALD EAGLE DR., MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTUCCI NANCY Vice President 520 PEACOCK TERR, MARCO ISLAND, FL, 34145
Candito Patricia F Vice President 2550 10TH ST N, NAPLES, FL, 34103
Candito Joseph P President 2550 10TH ST N, NAPLES, FL, 34103
CANDITO Patricia Agent 2550 10th St N, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-08 2550 10th St N, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2021-12-08 CANDITO, Patricia -
CHANGE OF MAILING ADDRESS 2020-07-30 670 BALD EAGLE DR., MARCO ISLAND, FL 34145 -
REINSTATEMENT 2015-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1998-06-15 670 BALD EAGLE DR., MARCO ISLAND, FL 34145 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000220632 ACTIVE 1000000951717 COLLIER 2023-05-09 2043-05-17 $ 11,224.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J23000073940 ACTIVE 1000000943422 COLLIER 2023-02-14 2043-02-22 $ 10,460.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J23000045203 ACTIVE 1000000939881 COLLIER 2023-01-19 2043-02-01 $ 20,023.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J22000093361 ACTIVE 1000000915294 COLLIER 2022-02-08 2042-02-23 $ 39,156.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000378527 ACTIVE 1000000867008 COLLIER 2020-11-10 2040-11-25 $ 10,400.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000362083 ACTIVE 1000000864905 COLLIER 2020-10-19 2040-11-12 $ 4,593.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000343364 ACTIVE 1000000865301 COLLIER 2020-10-09 2040-10-28 $ 5,596.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000193173 ACTIVE 1000000862701 COLLIER 2020-03-03 2040-04-01 $ 3,651.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000092821 ACTIVE 1000000857839 COLLIER 2020-01-29 2040-02-12 $ 5,576.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000802007 TERMINATED 1000000849548 COLLIER 2019-11-27 2039-12-11 $ 15,055.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
AMENDED ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-12-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-01-06

USAspending Awards / Financial Assistance

Date:
2021-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29330.00
Total Face Value Of Loan:
29330.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18760.00
Total Face Value Of Loan:
18760.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-26240.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
29330
Current Approval Amount:
29330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18760
Current Approval Amount:
18760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
19039.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State