Search icon

NOMIS III, CORP. - Florida Company Profile

Company Details

Entity Name: NOMIS III, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOMIS III, CORP. 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: 17 Sep 1991 (34 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: S80804
FEI/EIN Number 650306016

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

Address: 8602 Sunbeam Mountain Terrace, Boynton Beach, FL, 33473, US
Mail Address: 8602 Sunbeam Mountain Terrace, Boynton Beach, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simon Jeffrey President 8602 Sunbeam Mountain Terrace, Boynton Beach, FL, 33473
Simon Carol S Secretary 342 Inner Harbour Circle, Tampa, FL, 33602
SIMON JEFFREY Agent 8602 Sunbeam Mountain Terrace, Boynton Beach, FL, 33473

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 8602 Sunbeam Mountain Terrace, Boynton Beach, FL 33473 -
CHANGE OF MAILING ADDRESS 2022-01-28 8602 Sunbeam Mountain Terrace, Boynton Beach, FL 33473 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 8602 Sunbeam Mountain Terrace, Boynton Beach, FL 33473 -
REGISTERED AGENT NAME CHANGED 2008-02-21 SIMON, JEFFREY -
REINSTATEMENT 1994-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000284706 TERMINATED 1000000056494 018007 001018 2007-08-06 2027-09-05 $ 1,572.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State