Search icon

NU ATTITUDES ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: NU ATTITUDES ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NU ATTITUDES ORLANDO, 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: 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: 11 May 1992 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Jan 2010 (15 years ago)
Document Number: V36200
FEI/EIN Number 593126152

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

Address: 6735 CONROY RD, SUITE 308, ORLANDO, FL, 32835, US
Mail Address: 6735 CONROY RD, SUITE 308, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON, GERRY Agent 6713 LUMBERJACK LANE, OCOEE, FL, 34761
PATTERSON GERRY President 6713 LUMBERJACK LANE, OCOEE, FL, 34761
CARTWRIGHT JACI Vice President 1212 RED DANDY DR., ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 6735 CONROY RD, SUITE 308, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2013-04-04 6735 CONROY RD, SUITE 308, ORLANDO, FL 32835 -
CANCEL ADM DISS/REV 2010-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-09 6713 LUMBERJACK LANE, OCOEE, FL 34761 -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State