Search icon

NISIROS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: NISIROS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NISIROS, INCORPORATED 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 Jan 1991 (34 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: S24846
FEI/EIN Number 593047728

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

Address: 1844 N HIGHLAND AVE, CLEARWATER, FL, 33755, US
Mail Address: 1844 N HIGHLAND AVE, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INTZES NIKOLAOS President 1844 N HIGHLAND AVE, CLEARWATER, FL, 33755
INTZES NIKOLAOS Agent 1844 N. HIGHLAND AVE., CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-28 1844 N HIGHLAND AVE, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2011-01-28 1844 N HIGHLAND AVE, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 1998-09-23 INTZES, NIKOLAOS -
REGISTERED AGENT ADDRESS CHANGED 1998-09-23 1844 N. HIGHLAND AVE., CLEARWATER, FL 33755 -

Documents

Name Date
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-03-08
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State