Search icon

N.Y.C. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: N.Y.C. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N.Y.C. ENTERPRISES, 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: 15 Jun 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P98000053171
FEI/EIN Number 593516494

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

Address: 100 N SUMMERLIN AVE, ORLANDO, FL, 32801
Mail Address: 100 N SUMMERLIN AVE, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKAJ JOHN P President 106 N. SUMMERLIN AVE, ORLANDO, FL, 32801
MARKAJ JOHN P Agent 106 NORTH SUMMERLIN AVE., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-07-31 MARKAJ, JOHN P -
REGISTERED AGENT ADDRESS CHANGED 2009-07-31 106 NORTH SUMMERLIN AVE., ORLANDO, FL 32801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001270957 TERMINATED 09-CC-7355-O ORANGE COUNTY COURT 2009-07-13 2014-07-15 $17501.20 FERRARO FOODS, INC., C/O WILLIAM M. LINDEMAN, P.A., 300 SOUTH EOLA DRIVE, ORLANDO, FL 32801

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-25
ANNUAL REPORT 2010-04-30
Off/Dir Resignation 2009-07-31
Reg. Agent Change 2009-07-31
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State