Search icon

NAUGHTY N NICE, INC. - Florida Company Profile

Company Details

Entity Name: NAUGHTY N NICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAUGHTY N NICE, 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: 12 Nov 1998 (26 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P98000095567
FEI/EIN Number 593541824

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

Address: 27841 U.S. HWY. 19 NORTH, CLEARWATER, FL, 33761
Mail Address: 27841 U.S. HWY. 19 NORTH, CLEARWATER, FL, 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WERP CINDY President 16109 BELLE MEADE BLVD, ODESSA, FL, 33556
WERP CINDY Treasurer 16109 BELLE MEADE BLVD, ODESSA, FL, 33556
WERP WES Vice President 16109 BELLE MEADE BLVD, ODESSA, FL, 33556
WERP WES Secretary 16109 BELLE MEADE BLVD, ODESSA, FL, 33556
STULL R J Agent 602 SOUTH BLVD., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 2004-09-01 NAUGHTY N NICE, INC. -
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 27841 U.S. HWY. 19 NORTH, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 1999-04-29 27841 U.S. HWY. 19 NORTH, CLEARWATER, FL 33761 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001067590 ACTIVE 1000000696098 PINELLAS 2015-10-02 2035-12-04 $ 3,505.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State