Search icon

NANOLOGIC, INC. - Florida Company Profile

Company Details

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

NANOLOGIC, 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: 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: 22 Jan 1998 (27 years ago)
Document Number: P98000007423
FEI/EIN Number 593492843

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

Address: 13800 OLD LIVINGSTON RD., NAPLES, FL, 34109, US
Mail Address: 13800 OLD LIVINGSTON RD., NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Casey Kevin E Director 13800 OLD LIVINGSTON RD., NAPLES, FL, 34109
Conroy Kristin M Director 13800 OLD LIVINGSTON RD., NAPLES, FL, 34109
CONROY KRISTIN M Agent 2210 VANDERBILT BEACH RD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 13800 OLD LIVINGSTON RD., NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2019-02-11 13800 OLD LIVINGSTON RD., NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-23 2210 VANDERBILT BEACH RD, SUITE 1201, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2002-02-17 CONROY, KRISTIN M -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State