Search icon

NATHANIEL, INC. - Florida Company Profile

Company Details

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

NATHANIEL, 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: 01 Aug 1991 (34 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: S71312
FEI/EIN Number 593080338

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

Address: 2555 GRESHAM DR., ORLANDO, FL, 32807
Mail Address: 2555 GRESHAM DR., ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMAAGE, DONNA M. Agent 2555 GRESHAM DR., ORLANDO, FL, 32807
SMAAGE, LINDA Director 2555 GRESHAM DR., ORLANDO, FL
SMAAGE, DARIN Director 2555 GRESHAM DR., ORLANDO, FL
SMAAGE, DERRENCE L. President 2555 GRESHAM DR, ORLANDO, FL
SMAAGE, DERRENCE L. Director 2555 GRESHAM DR, ORLANDO, FL
SMAAGE, KEVIN J. Vice President 2555 GRRESHAM DR., ORLANDO, FL
SMAAGE, KEVIN J. Director 2555 GRRESHAM DR., ORLANDO, FL
SMAAGE, DONNA M. Secretary 2555 GRESHAM DR., ORLANDO, FL
SMAAGE, DONNA M. Treasurer 2555 GRESHAM DR., ORLANDO, FL
SMAAGE, DONNA M. Director 2555 GRESHAM DR., ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State