Entity Name: | NYON CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NYON CORPORATION 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: | 17 Dec 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jan 2008 (17 years ago) |
Document Number: | S18920 |
FEI/EIN Number |
521729223
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | CHEMIN DU MONT-BLANC 10, 1270 TRELEX, SW, CH |
Mail Address: | CHEMIN DU MONT-BLANC 10, 1270 TRELEX, SW, CH |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAUMANN HEINRICH | Director | CHEMIN DU MONT-BLANC 10, 1270 TRELEX, SW |
BAUMANN ESTHER | Director | CHEMIN DU MONT-BLANC 10, 1270 TRELEX, SW |
GSK REGISTERED AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-05-27 | 1380 ROYAL PALM SQUARE BLVD, FORT MYERS, FL 33919 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-27 | CHEMIN DU MONT-BLANC 10, 1270 TRELEX, SWITZERLAND CH | - |
CHANGE OF MAILING ADDRESS | 2020-05-27 | CHEMIN DU MONT-BLANC 10, 1270 TRELEX, SWITZERLAND CH | - |
REGISTERED AGENT NAME CHANGED | 2020-05-27 | GSK REGISTERED AGENTS, INC. | - |
REINSTATEMENT | 2008-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 1997-12-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State